RISK TRANSFER INSURANCE MANAGEMENT LIMITED

05917809
THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ENGLAND CO2 8JX

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 officers Change of particulars for secretary (Miss Kate Annabel Watson-Mitchell) 1 Buy now
21 Sep 2015 officers Change of particulars for director (Miss Tamara Sarah Lesauvage) 2 Buy now
21 Sep 2015 officers Change of particulars for director (Mr Matthew James Edward Partner) 2 Buy now
25 Sep 2014 annual-return Annual Return 6 Buy now
12 Sep 2014 accounts Annual Accounts 3 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Sep 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Matthew James Edward Partner) 2 Buy now
24 Sep 2013 officers Change of particulars for secretary (Miss Kate Annabel Watson-Mitchell) 2 Buy now
26 Jun 2013 accounts Amended Accounts 14 Buy now
27 Dec 2012 accounts Annual Accounts 12 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Matthew James Edward Partner) 2 Buy now
10 Sep 2012 officers Change of particulars for secretary (Miss Kate Annabel Watson-Mitchell) 2 Buy now
10 Sep 2012 officers Change of particulars for director (Miss Tamara Sarah Lesauvage) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Albert Collins) 1 Buy now
04 Jan 2012 accounts Annual Accounts 13 Buy now
28 Sep 2011 accounts Annual Accounts 15 Buy now
15 Sep 2011 annual-return Annual Return 7 Buy now
12 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2010 annual-return Annual Return 7 Buy now
02 Sep 2010 officers Change of particulars for director (Miss Tamara Sarah Lesauvage) 2 Buy now
02 Jul 2010 accounts Annual Accounts 13 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 accounts Annual Accounts 13 Buy now
02 Sep 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 1 carthusian street london EC1M 6DZ 1 Buy now
23 Feb 2009 officers Secretary appointed miss kate annabel watson-mitchell 1 Buy now
23 Feb 2009 officers Appointment terminated secretary matthew partner 1 Buy now
05 Feb 2009 officers Director and secretary's change of particulars / matthew partner / 01/11/2008 1 Buy now
05 Feb 2009 officers Appointment terminated director warren bryant 1 Buy now
16 Dec 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
15 Dec 2008 officers Director's change of particulars / mark watson-mitchell / 31/08/2008 1 Buy now
11 Dec 2008 officers Director appointed miss tamara sarah lesauvage 1 Buy now
19 Nov 2008 officers Appointment terminated director steven sher 1 Buy now
03 Nov 2008 accounts Annual Accounts 15 Buy now
20 Oct 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
05 Feb 2008 accounts Annual Accounts 10 Buy now
25 Sep 2007 annual-return Return made up to 29/08/07; full list of members 3 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: 1 carthusian street london EC1M 6DZ 1 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 126 aldersgate street london EC1A 4JQ 1 Buy now
11 Nov 2006 officers New director appointed 2 Buy now
23 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 12 great james street london WC1N 3DR 1 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
29 Aug 2006 incorporation Incorporation Company 15 Buy now