LAYTON BLACKHAM UNDERWRITING LIMITED

04348231
5 OLD BROAD STREET LONDON EC2N 1AD EC2N 1AD

Documents

Documents
Date Category Description Pages
24 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2011 accounts Annual Accounts 10 Buy now
11 Aug 2011 officers Termination of appointment of director (Ian Richardson) 1 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 officers Termination of appointment of director (Ian Story) 1 Buy now
09 Mar 2011 officers Appointment of director (Martin Keith Tyler) 3 Buy now
07 Mar 2011 officers Appointment of director (Ian Stuart Richardson) 3 Buy now
04 Mar 2011 officers Termination of appointment of director (Andrew Parsons) 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Stuart Reid) 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Graham Coates) 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Jane Bean) 1 Buy now
14 Oct 2010 officers Change of particulars for director (Stuart Charles Reid) 3 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Ian Graham Story) 3 Buy now
14 Oct 2010 officers Change of particulars for director (Mrs Jane Ann Bean) 3 Buy now
02 Aug 2010 accounts Annual Accounts 13 Buy now
19 May 2010 officers Termination of appointment of director (Darryl Druckman) 1 Buy now
14 May 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Andrew Kenneth Parsons) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Darryl Martin Druckman) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Graham Marshall Coates) 2 Buy now
26 Apr 2010 officers Change of particulars for secretary (Jeremy Peter Small) 1 Buy now
16 Oct 2009 accounts Annual Accounts 20 Buy now
27 Jul 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
20 Jul 2009 address Location of register of members 1 Buy now
14 May 2009 officers Appointment Terminated Secretary verghese thanangadan 1 Buy now
14 May 2009 officers Secretary appointed jeremy peter small 1 Buy now
18 Mar 2009 officers Director appointed andrew kenneth parsons 2 Buy now
18 Mar 2009 officers Director appointed jane anne bean 2 Buy now
12 Mar 2009 officers Appointment Terminated Director shaun hooper 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX 1 Buy now
12 Jan 2009 officers Director appointed graham marshall coates 4 Buy now
09 Jan 2009 officers Appointment Terminated Director david hopwood 1 Buy now
19 Dec 2008 officers Director appointed darryl martin druckman 8 Buy now
19 Dec 2008 officers Director appointed shaun ian hooper 2 Buy now
08 Oct 2008 accounts Annual Accounts 19 Buy now
30 Sep 2008 incorporation Memorandum Articles 13 Buy now
30 Sep 2008 resolution Resolution 1 Buy now
24 Sep 2008 officers Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW 1 Buy now
30 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
30 Jul 2008 address Location of register of members 1 Buy now
25 Jun 2008 officers Appointment Terminated Director duncan scott 1 Buy now
07 Mar 2008 officers Director appointed ian graham story 3 Buy now
07 Mar 2008 officers Director appointed stuart charles reid 3 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
21 Nov 2007 auditors Auditors Resignation Company 1 Buy now
17 Oct 2007 accounts Annual Accounts 19 Buy now
27 Jul 2007 annual-return Return made up to 30/06/07; full list of members 7 Buy now
12 Jul 2006 annual-return Return made up to 30/06/06; full list of members 8 Buy now
05 Jul 2006 accounts Annual Accounts 17 Buy now
24 Mar 2006 officers New director appointed 3 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
07 Sep 2005 annual-return Return made up to 30/06/05; full list of members 8 Buy now
02 Jul 2005 accounts Annual Accounts 15 Buy now
29 Jul 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
25 May 2004 accounts Annual Accounts 12 Buy now
23 Apr 2004 officers New director appointed 3 Buy now
12 Feb 2004 address Location - directors service contracts and memoranda 1 Buy now
31 Jan 2004 address Registered office changed on 31/01/04 from: 51 lincolns inn fields, london, WC2A 3LZ 1 Buy now
31 Jan 2004 address Location of register of directors' interests 1 Buy now
31 Jan 2004 address Location of register of members 1 Buy now
16 Jul 2003 annual-return Return made up to 30/06/03; full list of members 8 Buy now
26 Jun 2003 accounts Annual Accounts 11 Buy now
17 Jan 2003 annual-return Return made up to 07/01/03; full list of members 8 Buy now
22 Oct 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
28 Feb 2002 officers Secretary resigned 1 Buy now
28 Feb 2002 officers Director resigned 1 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New secretary appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
07 Jan 2002 incorporation Incorporation Company 19 Buy now