- Company Overview for GE FRANKONA REASSURANCE LIMITED (02450610)
- Filing history for GE FRANKONA REASSURANCE LIMITED (02450610)
- People for GE FRANKONA REASSURANCE LIMITED (02450610)
- Charges for GE FRANKONA REASSURANCE LIMITED (02450610)
- Insolvency for GE FRANKONA REASSURANCE LIMITED (02450610)
- Registers for GE FRANKONA REASSURANCE LIMITED (02450610)
- More for GE FRANKONA REASSURANCE LIMITED (02450610)
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 Dec 2011 | CC04 | Statement of company's objects | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
16 Jan 2010 | CH01 | Director's details changed for Gillian May Wheeler on 1 October 2009 | |
09 Jan 2010 | CH01 | Director's details changed for Anthony Stephen Bowman on 1 October 2009 | |
15 Dec 2009 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
07 Dec 2009 | AD01 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB on 7 December 2009 | |
24 Nov 2009 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
13 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Jun 2009 | 363a | Return made up to 18/06/09; full list of members | |
23 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Aug 2008 | 363a | Return made up to 18/06/08; full list of members | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from, 6 agar street, london, WC2N 4HR | |
07 Aug 2008 | 288b | Appointment terminated director andrew podd | |
07 Aug 2008 | 288a | Secretary appointed a g secretarial LIMITED | |
07 Aug 2008 | 288b | Appointment terminated secretary tracey poole | |
10 Jun 2008 | 288a | Director appointed anthony stephen bowman | |
24 Jul 2007 | 363a | Return made up to 18/06/07; full list of members | |
14 Jun 2007 | 288b | Director resigned | |
25 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Apr 2007 | AA | Full accounts made up to 31 December 2006 |