SERVICE UNDERWRITING AGENCY LIMITED

05044350
OXFORD HOUSE 15/17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS ENGLAND TN1 1EN

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 accounts Annual Accounts 24 Buy now
14 Oct 2016 officers Termination of appointment of secretary (Adele Mcgeechan) 1 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
12 Dec 2015 accounts Annual Accounts 20 Buy now
09 Nov 2015 officers Termination of appointment of director (David William Mcguigan) 1 Buy now
09 Nov 2015 officers Appointment of director (Mr Keith Newing) 2 Buy now
17 Sep 2015 officers Termination of appointment of director (Ipe Jacob) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Scott Anthony Salter) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Stephen Robert Michael Tidd) 1 Buy now
14 Sep 2015 officers Appointment of director (Mr David Mcguigan) 2 Buy now
21 Apr 2015 officers Appointment of director (Mr Ipe Jacob) 2 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Scott Anthony Salter) 2 Buy now
30 Jan 2015 officers Termination of appointment of director (Carl Anthony Shuker) 1 Buy now
30 Jan 2015 officers Termination of appointment of director (Christopher John Messer) 1 Buy now
30 Jan 2015 officers Termination of appointment of director (Michael Henry Giblin) 1 Buy now
02 Sep 2014 officers Appointment of secretary (Mrs Adele Mcgeechan) 2 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Neil Fanthome-Hodgson) 1 Buy now
05 Aug 2014 accounts Annual Accounts 20 Buy now
10 Mar 2014 annual-return Annual Return 8 Buy now
25 Jun 2013 accounts Annual Accounts 20 Buy now
20 Mar 2013 annual-return Annual Return 8 Buy now
03 Oct 2012 accounts Annual Accounts 21 Buy now
22 Feb 2012 annual-return Annual Return 8 Buy now
22 Feb 2012 officers Change of particulars for director (Michael Henry Giblin) 2 Buy now
28 Oct 2011 officers Appointment of director (Mr Stephen Robert Michael Tidd) 2 Buy now
21 Oct 2011 officers Termination of appointment of director (Beverley Shreeve) 1 Buy now
14 Jul 2011 resolution Resolution 21 Buy now
14 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Jun 2011 accounts Annual Accounts 20 Buy now
05 Apr 2011 annual-return Annual Return 7 Buy now
06 Oct 2010 accounts Annual Accounts 21 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 officers Change of particulars for director (Michael Henry Giblin) 2 Buy now
12 Mar 2010 officers Appointment of secretary (Mr Neil Fanthome-Hodgson) 1 Buy now
12 Mar 2010 officers Termination of appointment of secretary (Michael Lewis) 1 Buy now
12 Mar 2010 officers Termination of appointment of director (Michael Lewis) 1 Buy now
30 Jun 2009 accounts Annual Accounts 17 Buy now
27 Feb 2009 annual-return Return made up to 13/02/09; full list of members 5 Buy now
25 Jun 2008 accounts Annual Accounts 13 Buy now
18 Feb 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
10 Jul 2007 accounts Annual Accounts 13 Buy now
15 Feb 2007 annual-return Return made up to 13/02/07; full list of members 4 Buy now
27 Jul 2006 accounts Annual Accounts 13 Buy now
22 Mar 2006 officers New director appointed 3 Buy now
06 Mar 2006 annual-return Return made up to 13/02/06; full list of members 9 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
05 Jul 2005 accounts Annual Accounts 11 Buy now
01 Jul 2005 officers Director's particulars changed 1 Buy now
17 Mar 2005 annual-return Return made up to 13/02/05; full list of members 9 Buy now
17 Jun 2004 capital Ad 23/03/04--------- £ si 10000@1=10000 £ ic 10000/20000 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
25 Feb 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
25 Feb 2004 capital Ad 13/02/04--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
13 Feb 2004 incorporation Incorporation Company 17 Buy now