MARSH MCLENNAN INDIA HOLDINGS LIMITED
Company number 00115332
- Company Overview for MARSH MCLENNAN INDIA HOLDINGS LIMITED (00115332)
- Filing history for MARSH MCLENNAN INDIA HOLDINGS LIMITED (00115332)
- People for MARSH MCLENNAN INDIA HOLDINGS LIMITED (00115332)
- Charges for MARSH MCLENNAN INDIA HOLDINGS LIMITED (00115332)
- More for MARSH MCLENNAN INDIA HOLDINGS LIMITED (00115332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Duncan Craig Howorth on 21 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Gregory Mark Wood on 15 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 | |
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | AP01 | Appointment of Mr Jonathan William Bloomer as a director | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Mr Patrick Nigel Christopher Gale as a director | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
02 May 2012 | TM01 | Termination of appointment of Ian Robinson as a director | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Jan 2011 | CERTNM |
Company name changed jardine lloyd thompson uk holdings LIMITED\certificate issued on 04/01/11
|
|
04 Jan 2011 | CONNOT | Change of name notice | |
04 Jan 2011 | AP01 | Appointment of Mr Gregory Mark Wood as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Peter Redhead as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Phillip Goodings as a director | |
04 Jun 2010 | AP01 | Appointment of Troy Adam Clutterbuck as a director |