Advanced company searchLink opens in new window

MINOVA INSURANCE HOLDINGS LIMITED

Company number 01494399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 12,715.75
  • USD 500
03 Jun 2014 AP01 Appointment of Mr Robert a Spass as a director
02 Jun 2014 CERTNM Company name changed bms associates LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
02 Jun 2014 NM06 Change of name with request to seek comments from relevant body
02 Jun 2014 CONNOT Change of name notice
28 May 2014 TM02 Termination of appointment of John Hills as a secretary
19 Dec 2013 TM01 Termination of appointment of Roger Cooper as a director
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Dane Jonathan Douetil as a director
28 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
10 May 2013 TM01 Termination of appointment of Carl Beardmore as a director
24 Apr 2013 TM01 Termination of appointment of Peter Boardman as a director
16 Apr 2013 TM01 Termination of appointment of Peter Boardman as a director
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2012 AP01 Appointment of Mr Ian Waterston as a director
09 Nov 2012 AP01 Appointment of Mr Nicholas James Edward Cook as a director
09 Nov 2012 AP01 Appointment of Darren Peter Doherty as a director
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
15 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 Apr 2012 SH06 Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 12,715.75
24 Apr 2012 SH03 Purchase of own shares.
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010