POLYGON INSURANCE COMPANY (U.K.) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-20 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-08-20 View Report
Insolvency. Brought down date: 2018-11-06. 2019-01-22 View Report
Address. Old address: C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA. New address: 4 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2017-12-01. 2017-12-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-27 View Report
Resolution. Description: Resolutions. 2017-11-27 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Pentagram Holdings Limited. 2017-07-12 View Report
Accounts. Accounts type full. 2017-04-10 View Report
Officers. Termination date: 2016-10-31. Officer name: Michelle Anne Robilliard. 2016-10-31 View Report
Mortgage. Charge number: 3. 2016-08-23 View Report
Mortgage. Charge number: 2. 2016-08-23 View Report
Mortgage. Charge number: 1. 2016-08-23 View Report
Mortgage. Charge number: 4. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type full. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Officers. Officer name: Mrs Michelle Anne Robilliard. Appointment date: 2015-03-31. 2015-04-02 View Report
Officers. Officer name: Richard John Tee. Termination date: 2015-03-31. 2015-04-01 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Officers. Officer name: Ambant Limited. Change date: 2012-11-05. 2013-07-02 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Address. Old address: C/O Ambant Limited Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX. Change date: 2012-11-06. 2012-11-06 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Change account reference date company current extended. 2012-03-09 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type full. 2010-12-30 View Report
Miscellaneous. Description: Scheme of arrangement. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Officers. Change date: 2010-06-28. Officer name: Ambant Limited. 2010-07-15 View Report
Officers. Change date: 2010-06-28. Officer name: Mr Martin Charles Belcher. 2010-07-15 View Report
Address. Description: Location of register of members. 2009-09-15 View Report
Accounts. Accounts type full. 2009-07-30 View Report
Officers. Description: Secretary appointed ambant LIMITED. 2009-07-29 View Report
Officers. Description: Appointment terminated secretary lambourn insurance services LIMITED. 2009-07-29 View Report
Address. Description: Registered office changed on 29/07/2009 from 40 dukes place london EC3A 7NH. 2009-07-29 View Report
Annual return. Legacy. 2009-07-02 View Report
Auditors. Auditors resignation company. 2009-02-27 View Report
Accounts. Accounts type full. 2008-07-02 View Report
Annual return. Legacy. 2008-07-01 View Report
Address. Description: Location of debenture register. 2008-07-01 View Report
Officers. Description: Secretary's change of particulars / lambourn insurance services LIMITED / 28/06/2008. 2008-07-01 View Report
Address. Description: Location of register of members. 2008-07-01 View Report
Accounts. Accounts type full. 2008-05-12 View Report
Address. Description: Registered office changed on 08/05/2008 from ibex house 42-47 minories london EC3N 1HN. 2008-05-08 View Report