- Company Overview for BANKERS INSURANCE SERVICE COMPANY LIMITED (06408121)
- Filing history for BANKERS INSURANCE SERVICE COMPANY LIMITED (06408121)
- People for BANKERS INSURANCE SERVICE COMPANY LIMITED (06408121)
- More for BANKERS INSURANCE SERVICE COMPANY LIMITED (06408121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2010 | DS01 | Application to strike the company off the register | |
15 Jul 2010 | TM01 | Termination of appointment of Ian Moffatt as a director | |
20 Nov 2009 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
19 Nov 2009 | AD01 | Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR on 19 November 2009 | |
03 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
28 Apr 2009 | 288a | Secretary appointed pinsent masons secretarial LIMITED | |
13 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
25 Jan 2008 | 353a | Location of register of members (non legible) | |
28 Nov 2007 | MA | Memorandum and Articles of Association | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288a | New director appointed | |
21 Nov 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 21 holborn viaduct london EC1A 2DY | |
21 Nov 2007 | 288a | New secretary appointed | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Secretary resigned | |
14 Nov 2007 | CERTNM | Company name changed 3558TH single member shelf tradi ng company LIMITED\certificate issued on 14/11/07 | |
24 Oct 2007 | NEWINC | Incorporation |