Financial Indemnity Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)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
FINANCIAL INDEMNITY CO (OVERSEAS) LIMITED
Company type Private Limited Company , Dissolved Company Number 01367597 Record last updated Saturday, June 4, 2016 7:17:27 AM UTC Official Address 1 Holland House Oakfield Ashton Upon Mersey There are 367 companies registered at this street
Postal Code M336TT Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Nov 5, 2013 Second notification of strike-off action in london gazette Registry Jul 23, 2013 First notification of strike - off in london gazette Registry Jul 10, 2013 Striking off application by a company Financials Jan 3, 2013 Annual accounts Registry May 23, 2012 Annual return Financials Dec 29, 2011 Annual accounts Registry May 17, 2011 Annual return Registry May 17, 2011 Change of particulars for director Financials Mar 28, 2011 Annual accounts Registry Sep 3, 2010 Miscellaneous document Registry May 12, 2010 Annual return Registry May 12, 2010 Change of particulars for corporate secretary Financials Mar 2, 2010 Annual accounts Financials Mar 2, 2010 Annual accounts 1367... Registry Sep 22, 2009 Change in situation or address of registered office Registry Sep 22, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 4, 2009 Resignation of a director Registry Aug 4, 2009 Resignation of a director 1367... Registry Jul 28, 2009 Resignation of 2 people: one Accountant, one Company Director and one Director (a man) Registry May 19, 2009 Annual return Registry May 19, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry May 19, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2008 Appointment of a man as Director Registry Dec 4, 2008 Appointment of a man as Director 1367... Registry Dec 4, 2008 Resignation of a director Registry Dec 4, 2008 Appointment of a man as Director Registry Nov 25, 2008 Three appointments: 3 men Registry Nov 19, 2008 Change in situation or address of registered office Registry May 29, 2008 Annual return Registry May 28, 2008 Notice of change of directors or secretaries or in their particulars Registry May 27, 2008 Register of members Registry May 23, 2008 Resignation of one Solicitor and one Director (a man) Financials Feb 6, 2008 Annual accounts Registry Jun 22, 2007 Annual return Registry Jun 4, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 4, 2007 £ nc 1000/1500000 Registry Jun 4, 2007 Notice of increase in nominal capital Registry Jun 4, 2007 Disapplication of pre-emption rights Registry Jun 4, 2007 Elective resolution Financials Feb 12, 2007 Annual accounts Registry Feb 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 8, 2006 Company name change Registry Aug 8, 2006 Change of name certificate Registry May 19, 2006 Annual return Financials Jan 24, 2006 Annual accounts Registry Aug 30, 2005 Change in situation or address of registered office Registry Jul 19, 2005 Notice of increase in nominal capital Registry Jul 19, 2005 £ nc 1000/1500000 Registry Jul 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 9, 2005 Annual return Financials Oct 11, 2004 Annual accounts Registry May 28, 2004 Annual return Financials Oct 14, 2003 Annual accounts Registry May 22, 2003 Annual return Financials Jan 30, 2003 Annual accounts Registry Jun 16, 2002 Annual return Financials Sep 10, 2001 Annual accounts Registry Jun 27, 2001 Annual return Financials Nov 2, 2000 Annual accounts Registry Jun 27, 2000 Annual return Financials Jan 25, 2000 Annual accounts Registry Jun 11, 1999 Change in situation or address of registered office Registry Jun 4, 1999 Annual return Financials Jul 15, 1998 Annual accounts Registry Jun 24, 1998 Annual return Financials Dec 18, 1997 Annual accounts Registry May 15, 1997 Annual return Financials Jul 24, 1996 Annual accounts Registry Jun 26, 1996 Annual return Financials Dec 7, 1995 Annual accounts Registry Jul 17, 1995 Annual return Registry Sep 21, 1994 Change in situation or address of registered office Financials Aug 23, 1994 Annual accounts Registry Aug 7, 1994 Annual return Registry Aug 7, 1994 Location of debenture register address changed Registry Aug 7, 1994 Location of register of members address changed Registry Mar 9, 1994 Alter mem and arts Registry Mar 1, 1994 Miscellaneous document Financials Sep 3, 1993 Annual accounts Registry Jun 21, 1993 Annual return Financials Aug 11, 1992 Annual accounts Registry Jul 6, 1992 Director's particulars changed Registry Jul 6, 1992 Annual return Registry Jul 6, 1992 Location of debenture register address changed Registry Jul 6, 1992 Location of register of members address changed Registry Jun 30, 1992 Director resigned, new director appointed Registry Dec 5, 1991 Disapplication of pre-emption rights Financials Sep 27, 1991 Annual accounts Registry Sep 8, 1991 Change in situation or address of registered office Registry Jun 24, 1991 Annual return Registry May 11, 1991 Two appointments: a man and a person Registry Mar 22, 1991 Register of members Financials Jul 19, 1990 Annual accounts Registry May 18, 1990 Director resigned, new director appointed Registry May 18, 1990 Disapplication of pre-emption rights Registry May 18, 1990 Annual return Registry Feb 27, 1990 Change in situation or address of registered office Financials Jan 31, 1990 Annual accounts Registry Jan 31, 1990 Annual return Registry Mar 7, 1989 Register of members