CATLIN ECOSSE INSURANCE LIMITED

04328676
TOWER BRIDGE HOUSE ST KATHERINES WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
04 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
23 Oct 2017 address Change Sail Address Company With New Address 2 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Oct 2017 resolution Resolution 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 8 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2015 officers Termination of appointment of director (Robert Callan) 1 Buy now
28 Oct 2015 officers Appointment of director (Mr Paul Richard Bradbrook) 2 Buy now
18 Sep 2015 officers Termination of appointment of secretary (Nicola Geraldine Graham) 1 Buy now
17 Sep 2015 officers Appointment of secretary (Mrs Marie Louise Rees) 2 Buy now
17 Aug 2015 accounts Annual Accounts 7 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 officers Termination of appointment of director (Daniel Francis Primer) 1 Buy now
20 Aug 2014 officers Termination of appointment of director (Nicholas Christopher Sinfield) 1 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Nicholas Christopher Sinfield) 2 Buy now
06 Aug 2013 accounts Annual Accounts 7 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Appointment of director (Mr Robert Callan) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Neil Freshwater) 1 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 officers Appointment of director (Mr Nicholas Christopher Sinfield) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (David Ibeson) 1 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Termination of appointment of director (Edward Moss) 1 Buy now
06 Jul 2010 officers Appointment of director (Mr Daniel Francis Primer) 2 Buy now
05 Jul 2010 officers Appointment of director (Mr Neil Andrew Freshwater) 2 Buy now
05 Jul 2010 officers Appointment of director (Mr Paul Andrew Jardine) 2 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
24 Dec 2009 officers Change of particulars for director (Mr Edward Ian James Gray Moss) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Mr David Christopher Ben Ibeson) 2 Buy now
24 Dec 2009 officers Change of particulars for secretary (Mrs Nicola Geraldine Graham) 1 Buy now
12 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 3 Buy now
04 Sep 2008 officers Appointment terminated director andreas loucaides 1 Buy now
04 Sep 2008 officers Director appointed mr david christopher ben ibeson 1 Buy now
23 Jul 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 10 Buy now
10 Aug 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
07 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
13 Feb 2007 accounts Annual Accounts 14 Buy now
24 Aug 2006 annual-return Return made up to 22/07/06; full list of members 7 Buy now
24 May 2006 officers Director resigned 1 Buy now
10 May 2006 accounts Annual Accounts 15 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
09 Sep 2005 accounts Annual Accounts 15 Buy now
26 Aug 2005 annual-return Return made up to 22/07/05; full list of members 9 Buy now
14 Oct 2004 incorporation Memorandum Articles 8 Buy now
14 Oct 2004 resolution Resolution 1 Buy now
23 Aug 2004 accounts Annual Accounts 15 Buy now
23 Aug 2004 annual-return Return made up to 22/07/04; full list of members 8 Buy now
07 Jul 2004 officers New director appointed 1 Buy now
05 Dec 2003 annual-return Return made up to 26/11/03; full list of members 8 Buy now
23 Aug 2003 accounts Annual Accounts 17 Buy now
22 May 2003 officers New director appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
19 May 2003 officers Director resigned 1 Buy now
19 May 2003 officers Director resigned 1 Buy now
17 Dec 2002 annual-return Return made up to 26/11/02; full list of members 8 Buy now
06 Dec 2002 resolution Resolution 10 Buy now
07 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: 3 minster court, london, EC3R 7DD 1 Buy now
03 Jan 2002 capital Ad 05/12/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Jan 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
03 Jan 2002 resolution Resolution 1 Buy now
03 Jan 2002 resolution Resolution 1 Buy now
03 Jan 2002 resolution Resolution 1 Buy now
03 Jan 2002 resolution Resolution 1 Buy now
07 Dec 2001 officers New secretary appointed;new director appointed 3 Buy now
07 Dec 2001 officers New director appointed 2 Buy now
07 Dec 2001 officers New director appointed 3 Buy now
07 Dec 2001 officers New director appointed 3 Buy now
07 Dec 2001 officers New director appointed 3 Buy now
07 Dec 2001 officers Director resigned 1 Buy now
07 Dec 2001 officers Secretary resigned 1 Buy now
26 Nov 2001 incorporation Incorporation Company 20 Buy now