AETNA GLOBAL BENEFITS (UK) LIMITED

06092136
400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

Documents

Documents
Date Category Description Pages
30 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2011 gazette Gazette Notice Voluntary 1 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 3 Buy now
11 May 2011 officers Termination of appointment of secretary (Petershill Secretaries Limited) 2 Buy now
06 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2011 capital Statement of capital (Section 108) 4 Buy now
01 Apr 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
01 Apr 2011 insolvency Solvency Statement dated 17/03/11 5 Buy now
01 Apr 2011 resolution Resolution 3 Buy now
02 Mar 2011 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
23 Sep 2010 officers Appointment of director (Sandip Vinubhai Patel) 2 Buy now
23 Sep 2010 officers Appointment of director (Donna Otten) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Mark Jardin) 1 Buy now
22 Sep 2010 officers Termination of appointment of director (Martha Temple) 1 Buy now
16 Feb 2010 annual-return Annual Return 7 Buy now
21 Nov 2009 address Move Registers To Sail Company 2 Buy now
21 Nov 2009 address Change Sail Address Company 2 Buy now
05 Nov 2009 accounts Annual Accounts 17 Buy now
26 May 2009 officers Director's Change of Particulars / mark jardin / 01/02/2009 / Occupation was: chief operating officer, now: managing director middle east 1 Buy now
03 Mar 2009 annual-return Return made up to 09/02/09; full list of members 5 Buy now
02 Mar 2009 officers Director's Change of Particulars / martha temple / 23/07/2007 / Nationality was: american, now: british; Occupation was: vice president, now: president 1 Buy now
24 Feb 2009 officers Director's Change of Particulars / mark jardin / 01/02/2009 / HouseName/Number was: , now: P.O. box 6380; Street was: 88 deer run, now: shams 4, apartment 507; Area was: , now: jumeirah beach residence (jbr); Post Town was: avon, now: jumeirah; Region was: connecticut, now: dubai; Post Code was: ct 06001, now: ; Country was: usa, now: united arab e 1 Buy now
23 Dec 2008 incorporation Memorandum Articles 6 Buy now
22 Dec 2008 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
22 Dec 2008 insolvency Solvency Statement dated 18/12/08 4 Buy now
22 Dec 2008 capital Min Detail Amend Capital eff 22/12/08 1 Buy now
22 Dec 2008 capital Ad 18/12/08 gbp si 40000000@1=40000000 gbp ic 13595146/53595146 3 Buy now
22 Dec 2008 capital Nc inc already adjusted 18/12/08 1 Buy now
22 Dec 2008 resolution Resolution 4 Buy now
03 Dec 2008 capital Ad 31/10/08 gbp si 8495145@1=8495145 gbp ic 5100001/13595146 2 Buy now
03 Dec 2008 capital Nc inc already adjusted 31/10/08 2 Buy now
03 Dec 2008 resolution Resolution 1 Buy now
03 Dec 2008 officers Director appointed kirk howard lusk 1 Buy now
20 Nov 2008 resolution Resolution 10 Buy now
01 Nov 2008 accounts Annual Accounts 16 Buy now
17 Sep 2008 capital Ad 15/08/08 gbp si 5100000@1=5100000 gbp ic 1/5100001 2 Buy now
17 Sep 2008 resolution Resolution 1 Buy now
17 Sep 2008 capital Gbp nc 100/6000000 15/08/08 1 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 90 long acre covent garden london WC2E 9RZ 1 Buy now
06 Jun 2008 officers Secretary appointed petershill secretaries LIMITED 2 Buy now
06 Jun 2008 officers Appointment Terminated Secretary debevoise & plimpton services LTD 1 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 29/02/2008 to 31/12/2007 1 Buy now
06 Mar 2008 annual-return Return made up to 09/02/08; full list of members 4 Buy now
27 Feb 2008 address Location of register of members 1 Buy now
26 Feb 2008 address Location of debenture register 1 Buy now
31 Jul 2007 officers New director appointed 1 Buy now
31 Jul 2007 officers New director appointed 1 Buy now
31 Jul 2007 officers New director appointed 1 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: office 103, 90 long acre covent garden london WC2E 9RZ 1 Buy now
16 Apr 2007 officers New secretary appointed 2 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
09 Feb 2007 incorporation Incorporation Company 17 Buy now