Gicl 2013 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
GROUPAMA INSURANCE COMPANY LIMITED
LOMBARD GENERAL INSURANCE COMPANY LTD.
GROUPAMA GENERAL INSURANCE COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 00995253 Record last updated Friday, April 20, 2018 2:22:53 PM UTC Official Address 6 Floor One America Square 17 Crosswall Tower There are 16 companies registered at this street
Postal Code EC3N2LB Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Nov 16, 2015 Appointment of a man as Company Director and Director Registry Jan 13, 2015 Appointment of a woman as Secretary Registry Aug 14, 2014 Miscellaneous document Registry Aug 13, 2014 Miscellaneous document 9952... Registry Aug 11, 2014 Auditor's letter of resignation Financials Jun 12, 2014 Annual accounts Registry Jun 2, 2014 Annual return Registry May 21, 2014 Statement of capital Registry May 21, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 21, 2014 Reduce issued capital 09 Registry May 21, 2014 Solvency statement Registry May 21, 2014 Resignation of one Director Registry May 21, 2014 Resignation of one Director 9952... Registry May 21, 2014 Appointment of a woman as Director Registry May 20, 2014 Appointment of a woman as Director 9952... Registry Nov 26, 2013 Resignation of one Director Registry Nov 26, 2013 Resignation of one Director 9952... Registry Nov 25, 2013 Resignation of one Director Registry Nov 25, 2013 Resignation of one Director 9952... Registry Nov 25, 2013 Resignation of one Director Registry Nov 12, 2013 Change of name certificate Registry Nov 12, 2013 Company name change Registry Nov 6, 2013 Section 175 comp act 06 08 Registry Nov 1, 2013 Resignation of 5 people: one Company Director and one Director (a man) Registry Jul 30, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Jul 24, 2013 Appointment of a man as Director Registry Jul 24, 2013 Appointment of a man as Director 9952... Registry Jul 23, 2013 Solvency statement Registry Jul 23, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 23, 2013 Statement of capital Registry Jul 23, 2013 Reduce issued capital 09 Registry Jul 8, 2013 Two appointments: 2 men Financials Jul 2, 2013 Annual accounts Registry May 31, 2013 Resignation of one Director Registry May 23, 2013 Resignation of one Company Director and one Director (a man) Registry May 21, 2013 Annual return Registry May 3, 2013 Change of particulars for director Registry Apr 5, 2013 Resignation of one Director Registry Apr 5, 2013 Resignation of one Director 9952... Registry Mar 31, 2013 Resignation of 2 people: one Managing Director, one Company Director and one Director (a man) Registry Feb 8, 2013 Appointment of a man as Company Director and Director Registry Feb 8, 2013 Appointment of a man as Director Registry Dec 13, 2012 Miscellaneous document Registry Nov 20, 2012 Alteration to memorandum and articles Registry Nov 20, 2012 Appointment of a man as Director Registry Nov 20, 2012 Appointment of a man as Director 9952... Registry Nov 20, 2012 Appointment of a man as Director Registry Nov 20, 2012 Appointment of a man as Director 9952... Registry Nov 16, 2012 Appointment of a man as Director Registry Nov 16, 2012 Resignation of one Director Registry Nov 15, 2012 Resignation of one Director 9952... Registry Nov 15, 2012 Resignation of one Director Registry Nov 15, 2012 Resignation of one Director 9952... Registry Nov 15, 2012 Resignation of one Director Registry Nov 15, 2012 Resignation of one Director 9952... Registry Nov 14, 2012 Resignation of 5 people: one Retired, one Farmer, one Non Executive Director, one Director (a man) and one Director Of Operations Registry Nov 13, 2012 Resignation of one Operations Director and one Director (a man) Registry Sep 20, 2012 Resignation of one Director Registry Sep 19, 2012 Resignation of one Insurance Company Director and one Director (a man) Registry Jun 7, 2012 Resignation of one Director Registry Jun 7, 2012 Resignation of one Director 9952... Registry Jun 7, 2012 Resignation of one Director Registry Jun 1, 2012 Resignation of 3 people: one Director General, one Farmer and one Director (a man) Registry May 22, 2012 Annual return Registry May 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry May 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 9952... Financials Mar 20, 2012 Annual accounts Registry Nov 7, 2011 Resignation of one Secretary Registry Nov 7, 2011 Appointment of a man as Secretary Registry Oct 31, 2011 Appointment of a man as Secretary 9952... Registry Oct 21, 2011 Appointment of a man as Director Registry Oct 20, 2011 Appointment of a man as Farmer and Director Registry Aug 16, 2011 Particulars of a mortgage or charge Registry Aug 16, 2011 Particulars of a mortgage or charge 9952... Registry Jun 9, 2011 Resignation of one Director Registry Jun 1, 2011 Resignation of one Agricultural Farmer and one Director (a man) Registry May 23, 2011 Annual return Financials Mar 17, 2011 Annual accounts Registry Jan 6, 2011 Appointment of a man as Director Registry Jan 5, 2011 Resignation of one Director Registry Jan 2, 2011 Appointment of a man as Director and Insurance Company Director Registry Dec 31, 2010 Resignation of one Chairman And Company Director and one Director (a man) Registry Sep 28, 2010 Notification of single alternative inspection location Registry Jun 22, 2010 Annual return Registry May 24, 2010 Change of particulars for director Registry May 24, 2010 Change of particulars for director 9952... Registry May 24, 2010 Change of particulars for director Registry May 24, 2010 Change of particulars for director 9952... Registry May 24, 2010 Change of particulars for director Registry May 24, 2010 Change of particulars for director 9952... Registry May 24, 2010 Change of particulars for director Registry May 24, 2010 Change of particulars for director 9952... Registry May 24, 2010 Change of particulars for director Registry May 24, 2010 Change of particulars for director 9952... Registry May 24, 2010 Change of particulars for director Financials May 12, 2010 Annual accounts Registry Jan 11, 2010 Notification of single alternative inspection location Registry Jan 11, 2010 Change of location of company records to the registered office Registry Dec 17, 2009 Change of particulars for director Registry Dec 4, 2009 Resignation of one Secretary