AGENCY UNDERWRITING LIMITED

02769125
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
15 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 May 2015 resolution Resolution 1 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
27 Oct 2014 officers Termination of appointment of director (Mark Steven Hodges) 1 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
29 Nov 2013 officers Appointment of secretary (Jennifer Owens) 1 Buy now
09 Oct 2013 officers Termination of appointment of secretary (Samuel Clark) 1 Buy now
20 Aug 2013 officers Termination of appointment of director (Clive Nathan) 1 Buy now
06 Aug 2013 accounts Annual Accounts 5 Buy now
18 Jan 2013 officers Termination of appointment of director (Andrew Homer) 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Peter Cullum) 1 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
19 Sep 2012 officers Appointment of director (Mr Mark Steven Hodges) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Timothy Philip) 1 Buy now
29 Jun 2012 officers Appointment of secretary (Mr Samuel Thomas Budgen Clark) 1 Buy now
25 May 2012 officers Appointment of director (Mr Scott Egan) 2 Buy now
01 May 2012 officers Termination of appointment of director (Ian Patrick) 1 Buy now
20 Dec 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Andrew Hunter) 1 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return 8 Buy now
17 Dec 2010 officers Termination of appointment of director (Richard Lamberth) 1 Buy now
17 Dec 2010 officers Termination of appointment of secretary (Darryl Clark) 1 Buy now
17 Dec 2010 officers Appointment of secretary (Mr Andrew Stewart Hunter) 1 Buy now
13 Aug 2010 accounts Annual Accounts 5 Buy now
29 Jul 2010 officers Appointment of secretary (Mr Darryl Clark) 1 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Timothy Craton) 1 Buy now
09 Dec 2009 annual-return Annual Return 7 Buy now
02 Dec 2009 officers Change of particulars for director (Clive Adam Nathan) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Peter Geoffrey Cullum) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Mr Timothy Charles Craton) 1 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Andrew Charles Homer) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Richard Paul Jonathan Lamberth) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Timothy Duncan Philip) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Ian William James Patrick) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
09 Jul 2009 officers Appointment terminated director kenneth maciver 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST 1 Buy now
01 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
01 Dec 2008 officers Secretary appointed mr timothy charles craton 1 Buy now
01 Dec 2008 officers Appointment terminated secretary john reddi 1 Buy now
05 Sep 2008 accounts Annual Accounts 11 Buy now
03 Mar 2008 accounts Annual Accounts 18 Buy now
14 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
06 Aug 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
06 Dec 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
05 Dec 2006 address Location of register of members 1 Buy now
29 Nov 2006 officers New director appointed 3 Buy now
20 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2006 officers New director appointed 4 Buy now
20 Nov 2006 officers New secretary appointed 2 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 5 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: axis court north station road colchester essex CO1 1UX 1 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
16 Nov 2006 officers New director appointed 6 Buy now
01 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Oct 2006 accounts Annual Accounts 20 Buy now
07 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jan 2006 accounts Annual Accounts 21 Buy now
22 Dec 2005 annual-return Return made up to 30/11/05; full list of members 3 Buy now
10 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
31 Oct 2004 accounts Annual Accounts 18 Buy now
09 Jan 2004 accounts Annual Accounts 15 Buy now
18 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: corporate house queen street colchester essex CO1 2PG 1 Buy now
04 Mar 2003 accounts Annual Accounts 13 Buy now
10 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
19 Sep 2002 mortgage Particulars of mortgage/charge 5 Buy now
10 Jan 2002 officers Director's particulars changed 1 Buy now
28 Dec 2001 accounts Annual Accounts 13 Buy now
13 Dec 2001 annual-return Return made up to 30/11/01; full list of members 7 Buy now
16 Jan 2001 accounts Annual Accounts 13 Buy now
06 Dec 2000 annual-return Return made up to 30/11/00; full list of members 7 Buy now
15 Dec 1999 annual-return Return made up to 30/11/99; full list of members 7 Buy now
19 Oct 1999 accounts Annual Accounts 12 Buy now
21 Dec 1998 annual-return Return made up to 30/11/98; full list of members 6 Buy now
26 Oct 1998 accounts Accounting reference date extended from 30/11/98 to 30/04/99 1 Buy now
24 May 1998 accounts Annual Accounts 12 Buy now
16 Dec 1997 annual-return Return made up to 30/11/97; full list of members 6 Buy now
06 Sep 1997 mortgage Particulars of mortgage/charge 3 Buy now
14 May 1997 accounts Annual Accounts 13 Buy now
21 Dec 1996 annual-return Return made up to 30/11/96; full list of members 6 Buy now
15 Dec 1996 address Registered office changed on 15/12/96 from: 107 high street colchester CO1 1TH 1 Buy now
30 Aug 1996 accounts Annual Accounts 12 Buy now
28 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 1996 officers New director appointed 1 Buy now
19 May 1996 officers New secretary appointed;new director appointed 1 Buy now
19 May 1996 officers Director resigned 2 Buy now
19 May 1996 officers Secretary resigned;director resigned 2 Buy now
24 Nov 1995 annual-return Return made up to 30/11/95; no change of members 4 Buy now
14 Sep 1995 accounts Annual Accounts 5 Buy now
13 Apr 1995 address Registered office changed on 13/04/95 from: west house 43 south street colchester essex CO2 7BJ 1 Buy now