MEDIA INSURANCE SERVICES UK LIMITED

Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.05497315
CategoryPrivate Limited Company
Incorporated01 Jul 2005
Age18 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution09 Apr 2015
Years9 years, 1 month, 25 days

SUMMARY

MEDIA INSURANCE SERVICES UK LIMITED is an dissolved private limited company with number 05497315. It was incorporated 18 years, 11 months, 3 days ago, on 01 July 2005 and it was dissolved 9 years, 1 month, 25 days ago, on 09 April 2015. The company address is Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2015

Action Date: 24 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom

Change date: 2014-05-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to registered office company

Date: 14 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-07-02

Officer name: Louisa Elizabeth Voss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-01

Officer name: Louisa Elizabeth Voss

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: 5th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 16 Nov 2012

Category: Address

Type: AD02

Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-16

Officer name: Louisa Elizabeth Voss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Grant Edwin Stobart

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2011-02-04

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David De Bruin

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew De Bruin

Change date: 2010-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Merry Foster

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company with old address

Date: 01 Jun 2010

Category: Address

Type: AD02

Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 01 Jun 2010

Category: Address

Type: AD02

Old address: 6 Bevis Marks London EC3A 7AF United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 04 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-31

Old address: 6 Bevis Marks London EC3A 7AF

Documents

View document PDF

Change sail address company with old address

Date: 31 Dec 2009

Category: Address

Type: AD02

Old address: Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 31 Dec 2009

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 05 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director garry appleton

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr david andrew de bruin

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 10 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members; amend

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBEN PRINT COMPANY LIMITED(THE)

1 BAILEY CLOSE,IPSWICH,IP2 0UD

Number:01615492
Status:ACTIVE
Category:Private Limited Company

GLOBAL EXEC. SOLUTIONS LIMITED

15 UPPER GROSVENOR STREET,LONDON,W1K 7PJ

Number:09874161
Status:ACTIVE
Category:Private Limited Company

LOUTH NAVIGATION TRUST LIMITED

NAVIGATION WAREHOUSE,LOUTH,LN11 0DA

Number:06128940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MWFI ROOFING AND BUILDING LTD

68E CUXTON ROAD,ROCHESTER,ME2 2DA

Number:11890140
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON LOCKS LTD

78 BECKENHAM ROAD,BECKENHAM,BR3 4RH

Number:06886428
Status:ACTIVE
Category:Private Limited Company

THE ORIGIN HEALTH AND FITNESS LIMITED

164-166 HIGH ROAD,ILFORD,IG1 1LL

Number:04549339
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