ZURICH ASSURANCE (2004) LIMITED

01234360
C/O CRITCHLEYS LLP,BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP

Documents

Documents
Date Category Description Pages
21 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
09 Jan 2018 officers Change of particulars for director (Mr Timothy James Grant) 2 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2017 resolution Resolution 2 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
31 Oct 2017 officers Appointment of director (Philip John Lampshire) 2 Buy now
20 Oct 2017 officers Termination of appointment of director (James Douglas Sutherland) 1 Buy now
01 Jun 2017 officers Appointment of director (Mr Timothy James Grant) 2 Buy now
10 May 2017 officers Termination of appointment of director (Jonathan Vaughan-Williams) 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 accounts Annual Accounts 6 Buy now
13 Jun 2016 accounts Annual Accounts 6 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
26 Mar 2014 officers Termination of appointment of director (Neil Evans) 1 Buy now
26 Mar 2014 officers Appointment of director (Jonathan Vaughan-Williams) 2 Buy now
17 Feb 2014 accounts Annual Accounts 5 Buy now
12 Feb 2014 officers Termination of appointment of secretary (Ian Ritchie) 1 Buy now
12 Feb 2014 officers Termination of appointment of secretary (Ann Blundell) 1 Buy now
12 Feb 2014 officers Appointment of corporate secretary (Zurich Corporate Secretary (Uk) Limited) 2 Buy now
20 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jan 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Jan 2014 incorporation Re Registration Memorandum Articles 30 Buy now
20 Jan 2014 resolution Resolution 1 Buy now
20 Jan 2014 change-of-name Reregistration Public To Private Company 1 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 officers Appointment of director (James Douglas Sutherland) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Nigel Lowe) 1 Buy now
28 May 2013 officers Termination of appointment of secretary (Amanda Knott) 1 Buy now
28 May 2013 officers Termination of appointment of secretary (Corina Ross) 1 Buy now
23 May 2013 officers Appointment of secretary (Mrs Ann Claire Blundell) 2 Buy now
23 May 2013 officers Appointment of secretary (Mr Ian Ritchie) 2 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
03 May 2013 officers Change of particulars for secretary (Corina Katherine Ross) 3 Buy now
03 May 2013 officers Change of particulars for director (Neil James Evans) 3 Buy now
03 May 2013 officers Change of particulars for director (Nigel Lowe) 3 Buy now
03 May 2013 officers Change of particulars for secretary (Amanda Louise Knott) 3 Buy now
25 Apr 2013 address Move Registers To Sail Company 1 Buy now
11 Apr 2013 address Change Sail Address Company 2 Buy now
11 Feb 2013 officers Change of particulars for director (Nigel Lowe) 3 Buy now
07 Feb 2013 accounts Annual Accounts 4 Buy now
16 May 2012 annual-return Annual Return 15 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 officers Termination of appointment of secretary (Helen Rogers) 2 Buy now
01 Jun 2011 annual-return Annual Return 16 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 officers Appointment of secretary (Corina Katherine Ross) 3 Buy now
01 Jul 2010 annual-return Annual Return 15 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
11 Jul 2009 accounts Annual Accounts 5 Buy now
20 May 2009 annual-return Return made up to 01/05/09; full list of members 6 Buy now
06 May 2009 officers Appointment terminated director james sykes 1 Buy now
06 May 2009 officers Director appointed nigel lowe 4 Buy now
22 Jan 2009 officers Secretary's change of particulars / amanda crawford / 18/12/2008 1 Buy now
15 Sep 2008 officers Secretary appointed helen frances leigh rogers 2 Buy now
16 Jul 2008 officers Appointment terminated secretary jayne meacham 1 Buy now
29 May 2008 annual-return Return made up to 01/05/08; full list of members 6 Buy now
07 May 2008 officers Director appointed neil james evans 4 Buy now
02 May 2008 officers Appointment terminated director martin bride 1 Buy now
02 May 2008 officers Appointment terminated director david etherington 1 Buy now
02 May 2008 officers Appointment terminated director alasdair gillies 1 Buy now
02 May 2008 officers Appointment terminated director david sims 1 Buy now
14 Feb 2008 accounts Annual Accounts 5 Buy now
22 May 2007 annual-return Return made up to 01/05/07; full list of members 8 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 officers Secretary's particulars changed 1 Buy now
29 Mar 2007 officers Director's particulars changed 1 Buy now
28 Mar 2007 accounts Annual Accounts 10 Buy now
26 Mar 2007 officers Director's particulars changed 1 Buy now
26 Mar 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 officers Secretary's particulars changed 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
05 Dec 2006 officers New secretary appointed 2 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 officers New secretary appointed 2 Buy now
16 May 2006 annual-return Return made up to 01/05/06; full list of members 8 Buy now
22 Mar 2006 accounts Annual Accounts 21 Buy now
14 Mar 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 officers New secretary appointed 2 Buy now
02 Mar 2006 officers New director appointed 2 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 annual-return Return made up to 01/05/05; full list of members 9 Buy now
27 May 2005 accounts Annual Accounts 22 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 Jan 2005 address Registered office changed on 05/01/05 from: 22 arlington street london SW1A 1RW 1 Buy now
30 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
21 May 2004 annual-return Return made up to 01/05/04; full list of members 10 Buy now