SPA UNDERWRITING SERVICES SELECT LIMITED

07454475
C/O HYPERION INSURANCE GROUP,16 EASTCHEAP LONDON EC3M 1BD

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
20 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Mar 2017 insolvency Solvency Statement dated 01/03/17 1 Buy now
20 Mar 2017 resolution Resolution 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Appointment of secretary (Andrew John Moore) 2 Buy now
29 Sep 2016 officers Termination of appointment of secretary (Matt Blake) 1 Buy now
18 May 2016 accounts Annual Accounts 15 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 officers Termination of appointment of director (Rinku Patel) 1 Buy now
01 Jul 2015 accounts Annual Accounts 15 Buy now
02 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 officers Appointment of secretary (Mr Matt Blake) 2 Buy now
28 Oct 2014 officers Termination of appointment of secretary (David John Bearryman) 1 Buy now
07 Apr 2014 accounts Annual Accounts 14 Buy now
02 Apr 2014 officers Termination of appointment of director (Peter Holt) 1 Buy now
02 Apr 2014 officers Appointment of director (Mr Simon John Lakey) 2 Buy now
03 Feb 2014 officers Termination of appointment of director (Graham Faux) 1 Buy now
03 Feb 2014 officers Appointment of director (Mr Rinku Patel) 2 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
04 Nov 2013 mortgage Registration of a charge 71 Buy now
18 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2013 officers Termination of appointment of director (Christopher Murphy) 1 Buy now
11 Jul 2013 officers Appointment of director (Mr Graham Alan Faux) 2 Buy now
03 Jul 2013 accounts Annual Accounts 12 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
21 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
20 Sep 2012 resolution Resolution 3 Buy now
04 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2012 accounts Annual Accounts 12 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 25 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Change of particulars for director (Peter Holt) 2 Buy now
17 Aug 2011 address Move Registers To Sail Company 1 Buy now
17 Aug 2011 address Change Sail Address Company 1 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 officers Appointment of secretary (David John Bearryman) 2 Buy now
10 May 2011 capital Return of Allotment of shares 3 Buy now
31 Jan 2011 officers Appointment of director (Peter Holt) 2 Buy now
25 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2010 incorporation Incorporation Company 35 Buy now