Date | Description |
2022-11-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2022:LIQ. CASE NO.1 |
2021-11-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2021:LIQ. CASE NO.1 |
2021-02-07 |
delete company_previous_name ERC FRANKONA REASSURANCE LIMITED |
2020-12-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2020:LIQ. CASE NO.1 |
2019-11-07 |
delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT |
2019-11-07 |
insert address 1 MORE LONDON PLACE LONDON SE1 2AF |
2019-11-07 |
update company_status Active => Liquidation |
2019-11-07 |
update registered_address |
2019-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT |
2019-10-17 |
update statutory_documents SAIL ADDRESS CREATED |
2019-10-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-10-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-10-16 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2019-10-16 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2019-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL ELECTRIC COMPANY |
2019-08-06 |
update statutory_documents CESSATION OF EMPLOYERS RE CORPORATION (UK) AS A PSC |
2019-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART GIRLING / 01/05/2019 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
2019-03-12 |
update statutory_documents ADOPT ARTICLES 05/03/2019 |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPURLING |
2019-02-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEWART GIRLING |
2018-11-07 |
update account_category DORMANT => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIANA YUNUSOVA |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2017-12-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPLOYERS RE CORPORATION (UK) |
2017-12-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017 |
2017-10-07 |
update account_category FULL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents SOLVENCY STATEMENT DATED 22/03/17 |
2017-04-04 |
update statutory_documents REDUCE ISSUED CAPITAL 22/03/2017 |
2017-04-04 |
update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 100.00 |
2017-04-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED ADRIAN SPURLING |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED LILIANA YUNUSOVA |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWMAN |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHEELER |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-07 |
delete company_previous_name EMPLOYERS REASSURANCE INTERNATIONAL LIMITED |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-06-29 |
2016-06-28 |
update statutory_documents 01/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-07-07 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-06-18 |
update statutory_documents 18/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-02 |
update statutory_documents SECTION 519 CA 2006 |
2014-08-07 |
delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2014-08-07 |
delete company_previous_name EMPLOYERS REASSURANCE LIMITED |
2014-08-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-08-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-07-02 |
update statutory_documents 18/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-01-31 => 2014-09-30 |
2014-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2014-01-07 |
update accounts_next_due_date 2013-12-30 => 2014-01-31 |
2013-12-07 |
delete address WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 1PF |
2013-12-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2013-12-07 |
update registered_address |
2013-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-12-30 |
2013-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 12/08/2013 |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN BOWMAN / 12/08/2013 |
2013-08-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-08-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-07-10 |
update statutory_documents 18/06/13 FULL LIST |
2013-07-08 |
update statutory_documents SECOND FILING WITH MUD 18/06/12 FOR FORM AR01 |
2013-06-21 |
delete sic_code 6601 - Life insurance/reinsurance |
2013-06-21 |
insert sic_code 65110 - Life insurance |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2012-07-26 |
update statutory_documents 18/06/12 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-12-12 |
update statutory_documents ADOPT ARTICLES 05/12/2011 |
2011-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-07 |
update statutory_documents 18/06/11 FULL LIST |
2010-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-30 |
update statutory_documents 18/06/10 FULL LIST |
2010-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 01/10/2009 |
2010-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN BOWMAN / 01/10/2009 |
2009-12-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2009-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB |
2009-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
2009-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 6 AGAR STREET, LONDON, WC2N 4HR |
2008-08-07 |
update statutory_documents SECRETARY APPOINTED A G SECRETARIAL LIMITED |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW PODD |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACEY POOLE |
2008-06-10 |
update statutory_documents DIRECTOR APPOINTED ANTHONY STEPHEN BOWMAN |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN |
2006-06-14 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2006-06-14 |
update statutory_documents REDUCE ISSUED CAPITAL 19/05/06 |
2006-06-12 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2006-06-07 |
update statutory_documents RE:DIVISION 19/05/06 |
2006-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-07 |
update statutory_documents £ NC 275000000/350000000
19/02/03 |
2003-03-07 |
update statutory_documents NC INC ALREADY ADJUSTED 19/02/03 |
2002-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED
25/10/02 |
2002-11-11 |
update statutory_documents £ NC 175000000/275000000
25 |
2002-11-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-09 |
update statutory_documents £ NC 145000000/175000000
27/08/02 |
2002-09-09 |
update statutory_documents NC INC ALREADY ADJUSTED 04/09/02 |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-27 |
update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-02 |
update statutory_documents COMPANY NAME CHANGED
ERC FRANKONA REASSURANCE LIMITED
CERTIFICATE ISSUED ON 02/01/01 |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED
17/02/99 |
1999-02-24 |
update statutory_documents £ NC 10110000/145000000
17 |
1998-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-11-27 |
update statutory_documents ALTER MEM AND ARTS 20/11/98 |
1998-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-07 |
update statutory_documents SECRETARY RESIGNED |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/98 FROM:
PORTSOKEN HOUSE, 155 157 MINORIES, LONDON, EC3N 1BU |
1997-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-13 |
update statutory_documents RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS |
1997-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-30 |
update statutory_documents COMPANY NAME CHANGED
EMPLOYERS REASSURANCE INTERNATIO
NAL LIMITED
CERTIFICATE ISSUED ON 01/09/96 |
1996-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1996-07-29 |
update statutory_documents RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS |
1996-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-07-10 |
update statutory_documents RETURN MADE UP TO 18/06/95; CHANGE OF MEMBERS |
1995-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-29 |
update statutory_documents S386 DISP APP AUDS 16/11/94 |
1994-11-29 |
update statutory_documents ALTER MEM AND ARTS 16/11/94 |
1994-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-08-26 |
update statutory_documents £ NC 10000000/10110000
02/06/94 |
1994-08-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/94 |
1994-08-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS |
1994-08-16 |
update statutory_documents COURT ORDER FOR RECONSTRUCTION OR AMALGAMATION |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/94 FROM:
7/8 PHILPOT LANE, LONDON, EC3M 8AA |
1994-08-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-21 |
update statutory_documents COMPANY NAME CHANGED
EMPLOYERS REASSURANCE LIMITED
CERTIFICATE ISSUED ON 21/07/94 |
1994-02-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-15 |
update statutory_documents RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS |
1993-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS |
1992-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS |
1991-06-24 |
update statutory_documents COMPANY NAME CHANGED
EMPLOYERS REASSURANCE CONSULTANT
S LIMITED
CERTIFICATE ISSUED ON 25/06/91 |
1990-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-22 |
update statutory_documents RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS |
1990-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |