ARGENT INSURANCE (HOLDINGS) LIMITED

06681890
30 FINSBURY CIRCUS LONDON EC2M 7DT

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
24 Dec 2013 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Matthew John Ebsworth) 2 Buy now
11 May 2012 officers Change of particulars for secretary (Mr Jonathan Ebsworth) 2 Buy now
06 Jan 2012 accounts Annual Accounts 8 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 accounts Annual Accounts 8 Buy now
03 Feb 2011 officers Termination of appointment of director (Robert Starbuck) 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Matthew John Ebsworth) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Matthew John Ebsworth) 2 Buy now
20 Oct 2010 annual-return Annual Return 6 Buy now
18 Oct 2010 officers Change of particulars for director (Robert Burnham Starbuck) 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
17 Nov 2009 officers Termination of appointment of director (Jitesh Patel) 1 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
11 Sep 2009 officers Secretary's Change of Particulars / jonathan ebsworth / 09/09/2009 / HouseName/Number was: , now: 17 glassworks studios; Street was: 7 woodlands avenue, now: 1 basing place; Post Code was: E11 3RA, now: E2 8AB 1 Buy now
09 Sep 2009 capital Ad 06/08/09 gbp si 180000@0.1=18000 gbp ic 423745.8/441745.8 2 Buy now
04 Sep 2009 miscellaneous Statement Of Affairs 3 Buy now
04 Sep 2009 capital Ad 06/08/09 gbp si 150000@0.1=15000 gbp ic 408745.8/423745.8 2 Buy now
18 Feb 2009 officers Director appointed robert burnham starbuck 2 Buy now
29 Jan 2009 capital Ad 16/12/08 gbp si 281215@0.1=28121.5 gbp ic 380624.3/408745.8 2 Buy now
29 Jan 2009 capital Ad 16/01/09 gbp si 56243@0.1=5624.3 gbp ic 375000/380624.3 3 Buy now
21 Jan 2009 officers Director appointed jitesh natubhai patel 2 Buy now
27 Nov 2008 resolution Resolution 1 Buy now
23 Oct 2008 miscellaneous Statement Of Affairs 15 Buy now
23 Oct 2008 capital Ad 12/09/08 gbp si 3749990@0.1=374999 gbp ic 1/375000 2 Buy now
23 Oct 2008 capital Nc inc already adjusted 12/09/08 1 Buy now
23 Oct 2008 resolution Resolution 46 Buy now
29 Sep 2008 capital S-div 2 Buy now
29 Sep 2008 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
27 Aug 2008 incorporation Incorporation Company 18 Buy now