RICS INSURANCE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03155968 |
Category | Private Limited Company |
Incorporated | 06 Feb 1996 |
Age | 28 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2011 |
Years | 12 years, 11 months, 20 days |
SUMMARY
RICS INSURANCE SERVICES LIMITED is an dissolved private limited company with number 03155968. It was incorporated 28 years, 3 months, 27 days ago, on 06 February 1996 and it was dissolved 12 years, 11 months, 20 days ago, on 14 June 2011. The company address is 12 Great George Street 12 Great George Street, London, SW1P 3AD.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Violetta Elizabeth Parylo
Documents
Appoint person secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Anne-Marie Elizabeth Mills
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Armstrong
Documents
Termination secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eve Pienaar
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with made up date
Date: 04 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with made up date
Date: 24 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with made up date
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: surveyor court westwood way coventry west midlands CV4 8JE
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 01 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with made up date
Date: 26 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Accounts with made up date
Date: 14 Sep 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with made up date
Date: 19 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with made up date
Date: 08 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/01; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/00; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 17 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/99; no change of members
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/98; no change of members
Documents
Accounts with made up date
Date: 05 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/97; full list of members
Documents
Resolution
Date: 02 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1996
Category: Address
Type: 287
Description: Registered office changed on 20/05/96 from: 55 colmore row birmingham B3 2AS
Documents
Legacy
Date: 20 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Certificate change of name company
Date: 01 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ingleby (879) LIMITED\certificate issued on 01/04/96
Documents
Some Companies
36 STANHILL ROAD,ACCRINGTON,BB5 4PP
Number: | 07808662 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUERORUM HOUSE,LONDON,WC2B 5BL
Number: | 06368928 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK HOUSE, 553,WEMBLEY,HA0 2DW
Number: | 08720147 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NORMANGATE,PETERBOROUGH,PE5 7BF
Number: | 09808632 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MACDOUGALL STREET,INVERCLYDE,PA15 2TG
Number: | SC153774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10814563 |
Status: | ACTIVE |
Category: | Private Limited Company |