Marsh Marine & Energy LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 2007)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MARSH & MCLENNAN MARINE & ENERGY LIMITED
J&H MARSH & MCLENNAN MARINE & ENERGY (MIDDLE EAST) LIMITED
MARSH & MCLENNAN GLOBAL BROKING LIMITED
J&H MARSH & MCLENNAN GLOBAL BROKING LIMITED
SEDGWICK UNUSED COMPANY LIMITED
SIBV LIMITED
MMC HOLDINGS LIMITED
MARSH INSURANCE BROKERS LIMITED
BOWRING MARINE LIMITED
Company type Private Limited Company , Dissolved Company Number 00870946 Record last updated Saturday, April 21, 2018 1:32:17 AM UTC Official Address Broughton Tuite Tan Co 168 Bentima House Old Street Bunhill There are 19 companies registered at this street
Postal Code EC1V9BP Sector Non-trading company
Visits Document Type Publication date Download link Registry Feb 8, 2017 Two appointments: a man and a woman,: a man and a woman Financials Oct 3, 2015 Annual accounts Registry Mar 5, 2015 Annual return Financials Sep 5, 2014 Annual accounts Notices May 26, 2014 Meetings of creditors Registry Mar 18, 2014 Annual return Registry Jan 27, 2014 Statement of companies objects Registry Jan 27, 2014 Alteration to memorandum and articles Financials Sep 16, 2013 Annual accounts Registry Jun 11, 2013 Resignation of one Director Registry May 31, 2013 Resignation of 2 people: one Chief Financial Officer and one Director (a man) Registry Mar 20, 2013 Appointment of a man as Director Registry Mar 14, 2013 Annual return Registry Mar 6, 2013 Appointment of a man as Director Registry Feb 18, 2013 Two appointments: 2 men Registry Jan 22, 2013 Resignation of one Director Registry Jan 16, 2013 Change of particulars for director Registry Jan 10, 2013 Resignation of one Accountant and one Director (a man) Financials Sep 14, 2012 Annual accounts Registry Mar 13, 2012 Annual return Financials Sep 23, 2011 Annual accounts Registry Aug 24, 2011 Appointment of a man as Director Registry Aug 16, 2011 Appointment of a man as Director and Accountant Registry Aug 5, 2011 Resignation of one Director Registry Jun 30, 2011 Resignation of one Tax Professional and one Director (a man) Registry Mar 22, 2011 Annual return Registry Mar 2, 2011 Appointment of a man as Director Registry Feb 28, 2011 Company name change Registry Feb 28, 2011 Notice of change of name nm01 - resolution Registry Feb 28, 2011 Notice of change of name nm01 - resolution 1712... Registry Feb 11, 2011 Resignation of one Director Registry Jan 31, 2011 Appointment of a man as Director and Chief Financial Officer Registry Jan 31, 2011 Resignation of one Accountant and one Director (a man) Registry Dec 29, 2010 Notice of change of name nm01 - resolution Registry Dec 29, 2010 Notice of change of name nm01 - resolution 1712... Financials Aug 18, 2010 Annual accounts Registry Mar 18, 2010 Annual return Registry Sep 24, 2009 Second notification of strike-off action in london gazette Registry Jul 2, 2009 Appointment of a man as Director Registry Jun 24, 2009 Return of final meeting in a members' voluntary winding-up Registry Jun 23, 2009 Resignation of a director Registry Jun 9, 2009 Appointment of a man as Director and Tax Professional Registry Jun 9, 2009 Resignation of a woman Financials Jun 5, 2009 Annual accounts Registry Apr 1, 2009 Annual return Registry Nov 6, 2008 Appointment of a man as Director Registry Nov 3, 2008 Resignation of a director Registry Oct 31, 2008 Resignation of one Cfo Marsh Emea and one Director (a man) Registry Oct 31, 2008 Appointment of a man as Director and Accountant Registry Jun 23, 2008 Change in situation or address of registered office Registry Jun 23, 2008 Notice of appointment of liquidator in a voluntary winding up Registry Jun 23, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jun 23, 2008 Ordinary resolution in members' voluntary liquidation Registry Mar 27, 2008 Annual return Registry Mar 27, 2008 Annual return 1712... Registry Mar 25, 2008 Appointment of a man as Director Registry Mar 25, 2008 Appointment of a man as Director 1712... Financials Mar 20, 2008 Annual accounts Registry Mar 7, 2008 Appointment of a man as Director and Cfo Marsh Emea Registry Feb 29, 2008 Resignation of one Managing Director and one Director (a man) Registry Feb 4, 2008 Resignation of a director Registry Feb 4, 2008 Appointment of a director Registry Jan 11, 2008 Company name change Registry Jan 11, 2008 Change of name certificate Registry Dec 31, 2007 Appointment of a woman Registry Dec 12, 2007 Company name change Registry Dec 12, 2007 Change of name certificate Financials Aug 3, 2007 Annual accounts Financials Jul 24, 2007 Annual accounts 8709... Registry Mar 27, 2007 Annual return Registry Mar 27, 2007 Annual return 1712... Registry Feb 22, 2007 Company name change Registry Feb 22, 2007 Change of name certificate Registry Aug 14, 2006 Notice of change of directors or secretaries or in their particulars Financials Jun 19, 2006 Annual accounts Financials May 11, 2006 Annual accounts 1712... Registry Mar 28, 2006 Annual return Registry Mar 28, 2006 Annual return 1712... Registry Nov 17, 2005 Resignation of a director Registry Oct 31, 2005 Alteration to memorandum and articles Registry Jun 12, 2005 Resignation of one Administration Director and one Director (a man) Registry May 17, 2005 Appointment of a director Registry Apr 4, 2005 Annual return Registry Apr 1, 2005 Annual return 1712... Registry Mar 30, 2005 Appointment of a man as Director and Insurance Broker Financials Mar 24, 2005 Annual accounts Registry Mar 24, 2005 Resignation of a director Financials Mar 21, 2005 Annual accounts Registry Mar 16, 2005 Resignation of one Insurance Broker and one Director (a man) Financials Jul 14, 2004 Annual accounts Financials Jul 12, 2004 Annual accounts 8709... Registry Mar 19, 2004 Annual return Registry Mar 19, 2004 Annual return 1712... Registry Dec 4, 2003 Resignation of a secretary Registry Dec 4, 2003 Resignation of a secretary 1712... Registry Dec 3, 2003 Resignation of a secretary Registry Dec 3, 2003 Appointment of a secretary Registry Nov 24, 2003 Appointment of a person as Secretary Registry Nov 14, 2003 Resignation of one Secretary (a woman) Registry Nov 14, 2003 Appointment of a person as Secretary and Corporate Secretaries