AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03517649
CategoryPrivate Limited Company
Incorporated26 Feb 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution06 Aug 2020
Years3 years, 9 months, 15 days

SUMMARY

AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED is an dissolved private limited company with number 03517649. It was incorporated 26 years, 2 months, 23 days ago, on 26 February 1998 and it was dissolved 3 years, 9 months, 15 days ago, on 06 August 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2020

Action Date: 24 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Fabiola Yvonne Mahoney

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Old address: The Aig Building 58 Fenchurch Street London EC3M 4AB

Change date: 2019-04-26

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harry Lario

Termination date: 2018-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Andrew George Kane

Change date: 2017-02-27

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Dec 2016

Category: Address

Type: AD02

Old address: 150 Cheapside London EC2V 6ET United Kingdom

New address: The Aig Building 58 Fenchurch Street London EC3M 4AB

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Agutter

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Donald C. Hurter

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Steven Frederick Eckhardt

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Michael Harry Lario

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Mrs Fabiola Yvonne Mahoney

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Tara Laws

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-03

Officer name: Mr. Andrew Kane

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-27

Officer name: Kate Hillery

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Andrew Kane

Appointment date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Laws

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Tara Laws

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-06

Officer name: Steven Frederick Eckhardt

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-23

Officer name: Kate Hillery

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher David Seymour Newby

Termination date: 2014-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Conrad Heap

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rabiendran Mahendra

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cameron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Frederick Eckhardt

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-12

Officer name: Tara Hinkly

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald C. Hurter

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Second filing of form with form type

Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aig medical & rehabilitation LIMITED\certificate issued on 18/06/13

Documents

View document PDF

Change of name notice

Date: 07 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Hinkly

Change date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Golding

Documents

View document PDF

Change sail address company with old address

Date: 26 Mar 2013

Category: Address

Type: AD02

Old address: The Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cameron

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rabiendran Mahendra

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartis medical & rehabilitation LIMITED\certificate issued on 03/12/12

Documents

View document PDF

Change of name notice

Date: 03 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Stuart Miller

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Summers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Harris

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Resolution

Date: 04 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Richard Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Smart

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hilary Margaret Victoria Golding

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ogden

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: the Aig Building 58 Fenchurch Street London EC3M 4AB

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aig medical & rehabilitation LIMITED\certificate issued on 30/11/09

Documents

View document PDF

Change of name notice

Date: 30 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Smart

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Jane Summers

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Hinkly

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed steven david smart

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed tara hinkly

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon wood

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael giblin

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon wood / 25/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel childs

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed simon vincent wood

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF


Some Companies

BLACK PUSSYCAT LIMITED

88 GRASMERE AVENUE,WEMBLEY,HA9 8TQ

Number:09978750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMUNITY COMMUNICATIONS CO-OPERATIVE LTD

BROOKFIELD BUSINESS CENTRE,BELFAST,BT14 7EA

Number:NP000387
Status:ACTIVE
Category:Industrial and Provident Society

GT ELECTRICAL (HULL) LIMITED

23 ALBION STREET,HULL,HU1 3TG

Number:09018288
Status:ACTIVE
Category:Private Limited Company

LES2JAY LTD

131 TOWNHALL SQUARE,DARTFORD,DA1 4FJ

Number:09429496
Status:ACTIVE
Category:Private Limited Company

MULBERRY BUILDERS LTD

4 FREESIA WAY,PETERBOROUGH,PE7 3WA

Number:08811939
Status:ACTIVE
Category:Private Limited Company

OCTAPHARMA (IP) LIMITED

THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:04945739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source