- Company Overview for BRITISH ISLAMIC INSURANCE SERVICES LIMITED (06577023)
- Filing history for BRITISH ISLAMIC INSURANCE SERVICES LIMITED (06577023)
- People for BRITISH ISLAMIC INSURANCE SERVICES LIMITED (06577023)
- More for BRITISH ISLAMIC INSURANCE SERVICES LIMITED (06577023)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-08-22
|
|
22 Aug 2012 | CH01 | Director's details changed for Bradley Mitchell Brandon Cross on 1 January 2012 | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | TM02 | Termination of appointment of Susan Patricia Bradbury as a secretary on 31 January 2012 | |
13 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
26 Apr 2011 | TM02 | Termination of appointment of Zoe Bucknell as a secretary | |
26 Apr 2011 | AP03 | Appointment of Mrs Susan Patricia Bradbury as a secretary | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
27 Apr 2009 | 363a | Return made up to 25/04/09; full list of members | |
27 Apr 2009 | 288c | Secretary's Change of Particulars / zoe bucknell / 27/04/2009 / HouseName/Number was: cannon bridge, now: 3; Street was: trowes lane, now: chapel row bolter end lane; Area was: beech hill, now: wheeler end; Post Town was: reading, now: high wycombe; Region was: berkshire, now: buckinghamshire; Post Code was: RG7 2BG, now: HP14 3NE; Country was: , n | |
20 Nov 2008 | MA | Memorandum and Articles of Association | |
05 Nov 2008 | 288a | Secretary appointed zoe claire bucknell | |
05 Nov 2008 | 288a | Director appointed bradley mitchell brandon cross | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 280 grays inn road london WC1X 8EB | |
05 Nov 2008 | 288b | Appointment Terminated Director luciene james LIMITED | |
05 Nov 2008 | 288b | Appointment Terminated Secretary the company registration agents LIMITED | |
05 Nov 2008 | CERTNM | Company name changed principle insurance holdings LIMITED\certificate issued on 11/11/08 | |
25 Apr 2008 | NEWINC | Incorporation |