MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED

07034606
1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2020 address Change Sail Address Company With New Address 1 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Sep 2019 insolvency Solvency Statement dated 10/09/19 1 Buy now
25 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
25 Sep 2019 resolution Resolution 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 accounts Annual Accounts 7 Buy now
03 Aug 2018 accounts Annual Accounts 6 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
10 Jul 2017 officers Appointment of corporate secretary (Marsh Secretarial Services Limited) 2 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Dawn Jeanette Hodges) 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Paul Francis Clayden) 1 Buy now
10 Jul 2017 officers Appointment of director (Mrs Caroline Wendy Godwin) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 auditors Auditors Resignation Company 1 Buy now
16 Feb 2017 officers Appointment of director (Paul Francis Clayden) 3 Buy now
16 Feb 2017 officers Termination of appointment of director (Amber Wilkinson) 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Robert Charles William Organ) 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Jane Ann Bean) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr James Michael Pickford) 3 Buy now
02 Feb 2017 officers Appointment of secretary (Dawn Jeanette Hodges) 3 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Jeremy Peter Small) 2 Buy now
21 Aug 2016 accounts Annual Accounts 19 Buy now
12 Aug 2016 officers Appointment of director (Ms Jane Ann Bean) 2 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
13 Jan 2016 officers Appointment of director (Mrs Amber Wilkinson) 2 Buy now
19 Oct 2015 annual-return Annual Return 3 Buy now
15 Oct 2015 accounts Annual Accounts 17 Buy now
28 Sep 2015 officers Appointment of secretary (Jaremy Peter Small) 3 Buy now
06 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Aug 2015 resolution Resolution 22 Buy now
16 Jul 2015 officers Appointment of director (Mr Robert Charles William Organ) 3 Buy now
30 Jun 2015 officers Termination of appointment of director (Timothy Duncan Philip) 2 Buy now
28 Apr 2015 officers Termination of appointment of director (Michael Andrew Bruce) 2 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
18 Dec 2014 officers Appointment of director (Mr Timothy Duncan Philip) 3 Buy now
18 Dec 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Dec 2014 officers Appointment of director (Mr Michael Andrew Bruce) 3 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Neil Mckechnie) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Stephen Paul Marchant) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Andrea Thompson) 2 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
21 Jan 2013 officers Appointment of director (Ms Andrea Thompson) 2 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 7 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
31 Oct 2011 capital Return of Allotment of shares 3 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
16 Nov 2010 officers Change of particulars for director (Neil Mckechnie) 2 Buy now
16 Nov 2010 officers Change of particulars for director (Stephen Paul Marchant) 2 Buy now
07 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2009 capital Return of Allotment of shares 2 Buy now
13 Dec 2009 miscellaneous Miscellaneous 1 Buy now
13 Dec 2009 resolution Resolution 1 Buy now
25 Oct 2009 officers Appointment of director (Neil Mckechnie) 1 Buy now
25 Oct 2009 officers Appointment of director (Stephen Paul Marchant) 1 Buy now
13 Oct 2009 officers Termination of appointment of director (Graham Stephens) 1 Buy now
30 Sep 2009 incorporation Incorporation Company 14 Buy now