CNA INSURANCE COMPANY LIMITED



Company Documents

DateDescription
06/02/246 February 2024 NewAppointment of Mrs Lisa Ann Skeels as a director on 2024-02-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Scott Robert Lindquist as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Phillip John Hamer as a director on 2023-11-30

View Document

03/03/233 March 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

31/03/2231 March 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

06/12/216 December 2021 Appointment of Ms Susan Ann Stone as a director on 2021-12-02

View Document

06/12/216 December 2021 Termination of appointment of Anthony David Williams as a director on 2021-12-03

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JOSE RAMON GONZALEZ

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER IRENE THOMAS / 19/10/2010

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JALIL UR REHMAN

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PHILLIP JOHN HAMER

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANTHONY DAVID WILLIAMS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GAGE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SZERLONG

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR DOUGLAS MERLE WORMAN

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY STARLING

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOTAMED

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ROBERT THOMSON

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD FORREST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS ANNA MARIA LOUISA ANDREA D'HULSTER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JAMES MICHAEL ANDERSON

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR GARY JAMES STARLING

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HERMAN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAKER

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR PATRICK JAMES GAGE

View Document

17/04/1517 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL BAKER / 23/03/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM, 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR THOMAS FIROUZ MOTAMED

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSY

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENS / 30/05/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROSNAN / 30/07/2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR DAVID JOHN BROSNAN

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MARK IRVING HERMAN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEVENS / 05/12/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEVENS / 08/06/2012

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 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

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1127 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR CARL ANTHONY KEARNEY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR RONALD WILLIAM FORREST

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS HEATHER IRENE THOMAS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS HEMME

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR DENNIS RICHARD HEMME

View Document

10/05/1010 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM, 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7XB

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, INTERNATIONAL HOUSE, 1 ST KATHARINES WAY, LONDON, E1W 1UN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL FORTIN

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR TIMOTHY JAMES SZERLONG

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR JOHN BERNARD HENNESSY

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COYNE

View Document

16/06/0916 June 2009 ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS DANIEL FORTIN

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FORTIN / 01/10/2006

View Document

05/05/095 May 2009 DIRECTOR RESIGNED JULIAN ENOIZI

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN ENOIZI

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR RESIGNED JAMES LEWIS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES LEWIS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 77 GRACECHURCH STREET, LONDON, EC3V 0DL

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 S386 DISP APP AUDS 23/01/03

View Document

30/01/0430 January 2004 AUDITORS REMUNERATION 23/01/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 SHARES AGREEMENT OTC

View Document

24/11/0324 November 2003 £ NC 100000000/150000000 13/11/03

View Document

24/11/0324 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 13/11/03

View Document

24/11/0324 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document



14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 £ NC 50000000/100000000 02/04/02

View Document

24/04/0224 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 COMPANY NAME CHANGED MARITIME INSURANCE COMPANY LIMIT ED CERTIFICATE ISSUED ON 01/02/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 CHARGE OF DEPOSIT 29/01/99

View Document

17/02/9917 February 1999 COUNTER INDEMNITY 29/01/99

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 14 SURREY STREET, NORWICK, NORFOLK, NR1 3NS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: SURREY STREET, NORWICK, NORFOLK, NR1 3NS

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 725000 @ £10 16/06/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/938 February 1993 ALTER MEM AND ARTS 29/01/93

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 11/12/92

View Document

17/12/9217 December 1992 ALTER MEM AND ARTS 11/12/92

View Document

17/12/9217 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/92

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 10/05/91; CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 DIRECTOR RESIGNED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8715 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8626 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/265 July 1926 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/648 February 1864 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company