Background WavePink WaveYellow Wave

R&Q MUNRO SERVICES COMPANY LIMITED (03937013)

R&Q MUNRO SERVICES COMPANY LIMITED (03937013) is an active UK company. incorporated on 25 February 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. R&Q MUNRO SERVICES COMPANY LIMITED has been registered for 26 years.

Company Number
03937013
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
The Mermaid 2 Puddle Dock, London, EC4V 3DB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&Q MUNRO SERVICES COMPANY LIMITED

R&Q MUNRO SERVICES COMPANY LIMITED is an active company incorporated on 25 February 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. R&Q MUNRO SERVICES COMPANY LIMITED was registered 26 years ago.(SIC: 65120, 66290)

Status

active

Active since 26 years ago

Company No

03937013

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 March 2024 (2 years ago)
Submitted on 21 March 2024 (2 years ago)

Next Due

Due by 20 March 2025
For period ending 6 March 2025

Previous Company Names

PROSIGHT SPECIALTY UNDERWRITERS LTD.
From: 2 December 2011To: 12 April 2018
TSM AGENCIES LIMITED
From: 6 September 2000To: 2 December 2011
TECH-SURE MANAGEMENT AGENCIES LIMITED
From: 25 February 2000To: 6 September 2000
Contact
Address

The Mermaid 2 Puddle Dock Blackfriars London, EC4V 3DB,

Previous Addresses

71 Fenchurch Street London EC3M 4BS England
From: 5 April 2018To: 1 April 2025
7th Floor, 1 Minster Court London EC3R 7AA England
From: 12 February 2016To: 5 April 2018
7th Floor 3 Minster Court London EC3R 7DD
From: 16 March 2012To: 12 February 2016
Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH
From: 25 February 2000To: 16 March 2012
Timeline

89 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
May 10
Director Left
May 10
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Funding Round
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Dec 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Jul 19
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
8
Funding
77
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

R&Q CENTRAL SERVICES LIMITED

Active
Colmore Circus Queensway, BirminghamB4 6AT
Corporate secretary
Appointed 29 Mar 2018

BRUCE-GARDNER, Robin Digby

Resigned
Floor, LondonEC3R 7DD
Secretary
Appointed 11 Sept 2008
Resigned 28 Jun 2012

GADSDEN, Robert Michael, Managing Director

Resigned
Willow Cottage Old Domewood, CrawleyRH10 3HD
Secretary
Appointed 25 Feb 2000
Resigned 11 Sept 2008

MATTHEWS, Gillian Anne

Resigned
Minster Court, LondonEC3R 7AA
Secretary
Appointed 26 Nov 2015
Resigned 01 Dec 2016

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 25 Feb 2000

AHERNE, Gerald Paul

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born January 1946
Director
Appointed 01 Dec 2009
Resigned 29 Nov 2011

ARNOLD, Anthony Michael

Resigned
Floor, LondonEC3R 7DD
Born May 1979
Director
Appointed 25 Jan 2012
Resigned 06 Dec 2013

BAILEY, Robert William

Resigned
Floor, LondonEC3R 7DD
Born December 1963
Director
Appointed 29 Nov 2011
Resigned 06 Dec 2013

BALE, Marcus James

Resigned
Minster Court, LondonEC3R 7AA
Born November 1978
Director
Appointed 26 Nov 2015
Resigned 07 Jun 2017

BENEDUCCI, Joseph John

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1968
Director
Appointed 29 Nov 2011
Resigned 29 Mar 2018

BRADBROOK, Paul Richard

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1976
Director
Appointed 22 Apr 2024
Resigned 30 Oct 2024

BROWN, Roger Stewart

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born June 1953
Director
Appointed 01 Dec 2009
Resigned 29 Nov 2011

CUSITION, Paul Michael

Resigned
Floor, LondonEC3R 7DD
Born November 1956
Director
Appointed 22 Aug 2013
Resigned 24 Apr 2015

DUNNING, David Victor

Resigned
Minster Court, LondonEC3R 7AA
Born January 1959
Director
Appointed 19 Jun 2014
Resigned 01 Mar 2016

ENOIZI, Julian Antony Peter

Resigned
Floor, LondonEC3R 7DD
Born July 1967
Director
Appointed 29 Nov 2011
Resigned 25 Jun 2013

FITZGERALD, Neil Graham

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born November 1960
Director
Appointed 25 Feb 2000
Resigned 12 Jan 2012

FURGUESON, Michael Graham

Resigned
Minster Court, LondonEC3R 7AA
Born February 1962
Director
Appointed 27 Jan 2016
Resigned 06 Sept 2017

GADSDEN, Robert Michael, Managing Director

Resigned
Floor, LondonEC3R 7DD
Born March 1959
Director
Appointed 29 Mar 2000
Resigned 05 Apr 2012

GLOVER, Michael Logan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born October 1958
Director
Appointed 29 Mar 2018
Resigned 31 Jan 2021

GODDARD, Mary Edith Lancaster

Resigned
Minster Court, LondonEC3R 7AA
Born February 1958
Director
Appointed 15 Jul 2013
Resigned 07 Jun 2017

GODDARD, Peter John

Resigned
Minster Court, LondonEC3R 7AA
Born March 1958
Director
Appointed 01 Jul 2013
Resigned 17 Oct 2017

GREEN, Philip James

Resigned
Minster Court, LondonEC3R 7AA
Born July 1967
Director
Appointed 04 Oct 2016
Resigned 07 Jun 2017

HEWETT, Mark James

Resigned
Minster Court, LondonEC3R 7AA
Born May 1956
Director
Appointed 01 Apr 2013
Resigned 07 Jun 2017

HOPE, Alastair Robert

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born July 1948
Director
Appointed 25 Feb 2010
Resigned 29 Nov 2011

HURSTHOUSE, Trevoe George

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born August 1943
Director
Appointed 01 Dec 2009
Resigned 29 Nov 2011

JANZARIK, Malte Johannes

Resigned
Floor, LondonEC3R 7DD
Born August 1980
Director
Appointed 25 Jan 2012
Resigned 06 Dec 2013

JARVIS, Gregg Daniel

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1986
Director
Appointed 10 Dec 2021
Resigned 16 Sept 2022

KING, John Bryan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1964
Director
Appointed 20 Jan 2021
Resigned 09 Jul 2024

LANGRIDGE, Mark Andrew

Resigned
Fenchurch Street, LondonEC3M 4BS
Born July 1963
Director
Appointed 29 Mar 2018
Resigned 17 Dec 2021

LUXTON, Jack Reginald Wynne

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born September 1951
Director
Appointed 01 Dec 2009
Resigned 22 Jun 2011

MAGEEAN, Bernard

Resigned
Floor, LondonEC3R 7DD
Born October 1956
Director
Appointed 07 Jan 2014
Resigned 16 Sept 2015

MARLOW, Timothy

Resigned
Brighton Road, LondonN2 8JU
Born August 1962
Director
Appointed 28 Nov 2000
Resigned 25 Nov 2009

MCKENZIE, Malcolm Gordon

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born December 1947
Director
Appointed 01 Dec 2009
Resigned 12 May 2010

METCALF, Matthew Alan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1976
Director
Appointed 16 Sept 2022
Resigned 22 Apr 2024

NELSON, James Jonathan, The Hon

Resigned
Vantage House, 4th Floor, LondonEC3A 3DH
Born June 1947
Director
Appointed 01 Dec 2009
Resigned 29 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Edward Randall

Ceased
Fenchurch Street, LondonEC3M 4BS
Born May 1948

Nature of Control

Significant influence or control
Notified 29 Mar 2018
Ceased 10 Jul 2019
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

203

Change Corporate Secretary Company With Change Date
11 July 2025
CH04Change of Corporate Secretary Details
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 January 2022
SH19Statement of Capital
Legacy
6 January 2022
SH20SH20
Legacy
6 January 2022
CAP-SSCAP-SS
Resolution
6 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Auditors Resignation Company
30 April 2018
AUDAUD
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 April 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 April 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 April 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Termination Director Company
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company
4 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2014
TM01Termination of Director
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Legacy
25 January 2012
MG01MG01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2011
MG02MG02
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Capital Allotment Shares
13 December 2009
SH01Allotment of Shares
Capital Allotment Shares
13 December 2009
SH01Allotment of Shares
Resolution
13 December 2009
RESOLUTIONSResolutions
Resolution
13 December 2009
RESOLUTIONSResolutions
Resolution
13 December 2009
RESOLUTIONSResolutions
Resolution
13 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Miscellaneous
8 May 2009
MISCMISC
Court Order
8 May 2009
OCOC
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
353353
Legacy
22 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
17 April 2003
353353
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
11 March 2002
88(2)R88(2)R
Legacy
28 December 2001
244244
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
225Change of Accounting Reference Date
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Incorporation Company
25 February 2000
NEWINCIncorporation