MOORGATE INSURANCE COMPANY LIMITED

00147862
ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2019 accounts Annual Accounts 24 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 officers Change of particulars for director (Mr William Angus Bridger) 2 Buy now
14 Jun 2019 officers Change of particulars for director (Mr Nicholas John Steer) 2 Buy now
01 Apr 2019 mortgage Statement of release/cease from a charge 2 Buy now
21 Sep 2018 accounts Annual Accounts 27 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 25 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 28 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
07 Oct 2015 officers Termination of appointment of director (Charles Wesley Singh) 1 Buy now
05 Aug 2015 accounts Annual Accounts 18 Buy now
13 Jul 2015 annual-return Annual Return 6 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2014 accounts Annual Accounts 18 Buy now
11 Jul 2013 annual-return Annual Return 6 Buy now
23 Apr 2013 officers Change of particulars for director (Mr Nicholas John Steer) 2 Buy now
08 Apr 2013 accounts Annual Accounts 16 Buy now
17 Aug 2012 accounts Annual Accounts 16 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
23 May 2012 officers Appointment of director (Mr Charles Wesley Singh) 2 Buy now
29 Mar 2012 officers Appointment of corporate secretary (Compre Services (Uk) Limited) 2 Buy now
15 Nov 2011 officers Termination of appointment of secretary (Compre Services (Uk) Limited) 1 Buy now
24 Jun 2011 accounts Annual Accounts 16 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 officers Change of particulars for corporate secretary (Compre Services (Uk) Limited) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr William Angus Bridger) 2 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 resolution Resolution 2 Buy now
03 Mar 2011 officers Termination of appointment of director (Mikko Sinko) 2 Buy now
03 Mar 2011 officers Appointment of director (Mr Rhydian Williams) 3 Buy now
03 Mar 2011 officers Appointment of director (Mr William Angus Bridger) 3 Buy now
13 Oct 2010 miscellaneous Court Order 358 Buy now
27 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jul 2010 accounts Annual Accounts 16 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for corporate secretary (Compre Administrators Limited) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Mikko Martti Sinko) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Malcolm Mckenzie) 1 Buy now
04 Nov 2009 auditors Auditors Resignation Company 2 Buy now
15 Jul 2009 accounts Annual Accounts 16 Buy now
25 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
25 Jun 2009 officers Director's change of particulars / mikko sinko / 01/01/2009 1 Buy now
05 Jan 2009 officers Appointment terminated director ian watson 1 Buy now
05 Jan 2009 officers Appointment terminated director neil birnie 1 Buy now
20 Oct 2008 accounts Annual Accounts 17 Buy now
20 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
20 Jun 2008 officers Director's change of particulars / malcolm mckenzie / 20/08/2007 2 Buy now
20 Jun 2008 officers Director's change of particulars / mikko sinko / 01/01/2008 2 Buy now
18 Oct 2007 accounts Annual Accounts 17 Buy now
07 Aug 2007 auditors Auditors Resignation Company 1 Buy now
21 Jun 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 15 Buy now
17 Aug 2006 officers New director appointed 1 Buy now
17 Aug 2006 officers New director appointed 1 Buy now
06 Jul 2006 annual-return Return made up to 14/06/06; full list of members 3 Buy now
06 Jul 2006 officers New director appointed 1 Buy now
06 Jul 2006 officers New director appointed 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
10 Nov 2005 capital £ ic 10000000/2500000 26/10/05 £ sr 7500000@1=7500000 2 Buy now
07 Nov 2005 accounts Annual Accounts 15 Buy now
28 Sep 2005 resolution Resolution 12 Buy now
28 Sep 2005 resolution Resolution 2 Buy now
28 Sep 2005 capital Declaration of shares redemption:auditor's report 3 Buy now
04 Jul 2005 annual-return Return made up to 14/06/05; full list of members 7 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY 1 Buy now
24 Jan 2005 auditors Auditors Resignation Company 1 Buy now
09 Dec 2004 capital Scheme of arrangement - amalgamation 32 Buy now
13 Jul 2004 annual-return Return made up to 14/06/04; full list of members 7 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers New secretary appointed 2 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: 40 dukes place london EC3A 7NH 1 Buy now
21 May 2004 officers Secretary resigned 1 Buy now
21 May 2004 officers Director resigned 1 Buy now
21 May 2004 officers Director resigned 1 Buy now
20 May 2004 officers Director resigned 1 Buy now
06 Apr 2004 accounts Annual Accounts 20 Buy now
03 Jul 2003 annual-return Return made up to 14/06/03; full list of members 8 Buy now
30 Apr 2003 auditors Auditors Resignation Company 1 Buy now
04 Apr 2003 accounts Annual Accounts 19 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: pullman place great western road gloucester gloucestershire GL1 3EA 1 Buy now
30 Nov 2002 address Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH 2 Buy now
04 Oct 2002 officers Secretary resigned 1 Buy now
04 Oct 2002 officers New secretary appointed 3 Buy now
02 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2002 annual-return Return made up to 14/06/02; full list of members 8 Buy now
24 May 2002 accounts Annual Accounts 19 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
18 Jul 2001 officers Director resigned 2 Buy now
13 Jul 2001 annual-return Return made up to 14/06/01; full list of members 7 Buy now
05 Jul 2001 accounts Annual Accounts 19 Buy now