ASSECURARE LIMITED

09318768
5TH FLOOR 1-2 ROYAL EXCHANGE BUILDINGS LONDON ENGLAND EC3V 3LF

Documents

Documents
Date Category Description Pages
06 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 Sep 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
06 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
09 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
26 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
15 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
02 Sep 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jun 2017 resolution Resolution 2 Buy now
26 Jan 2017 officers Change of particulars for corporate secretary (Maven Capital Partners Uk Llp) 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Aug 2016 accounts Annual Accounts 3 Buy now
14 Dec 2015 annual-return Annual Return 6 Buy now
05 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2015 resolution Resolution 3 Buy now
01 Oct 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jan 2015 capital Return of Allotment of shares 5 Buy now
02 Jan 2015 resolution Resolution 1 Buy now
17 Dec 2014 mortgage Registration of a charge 40 Buy now
15 Dec 2014 resolution Resolution 41 Buy now
05 Dec 2014 officers Appointment of corporate secretary (Maven Capital Partners Uk Llp) 2 Buy now
04 Dec 2014 officers Appointment of director (Mr Doug Smith) 2 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2014 officers Termination of appointment of director (Tracy Lee Plimmer) 1 Buy now
04 Dec 2014 officers Appointment of director (Mr Michael Collis) 2 Buy now
04 Dec 2014 officers Appointment of director (Mr Stella Panu) 2 Buy now
19 Nov 2014 incorporation Incorporation Company 42 Buy now