Qbe Holdings (Europe) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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 related company news information about these directors and secretaries in other companies
LONDON INSURANCE MARKET INVESTMENT TRUST PLC
Company type Private Limited Company , Dissolved Company Number 02843890 Record last updated Monday, January 30, 2017 7:11:51 PM UTC Official Address Plantation Place 30 Fenchurch Street London Ec3m3bd Billingsgate There are 132 companies registered at this street
Postal Code EC3M3BD Sector Activities of head offices
Visits Searches Document Type Publication date Download link Notices Jan 30, 2017 Final meetings Registry Oct 17, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Oct 17, 2016 Notice of appointment of liquidator in a voluntary winding up 7955570... Registry Oct 17, 2016 Resolution Registry Oct 17, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Oct 11, 2016 Notices to creditors Notices Oct 11, 2016 Appointment of liquidators Notices Oct 11, 2016 Resolutions for winding-up Registry Sep 27, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 27, 2016 Statement of capital Registry Sep 27, 2016 Solvency statement Registry Sep 27, 2016 Resolution Registry Sep 22, 2016 Change of accounting reference date Registry Jul 8, 2016 Annual return Registry Aug 20, 2015 Annual return 2595583... Registry Jul 10, 2015 Appointment of a person as Secretary Registry Jul 8, 2015 Resignation of one Secretary Financials Jul 2, 2015 Annual accounts Registry Jun 29, 2015 Appointment of a woman as Secretary Registry Jun 29, 2015 Resignation of one Secretary (a woman) Registry Aug 5, 2014 Annual return Financials Jul 2, 2014 Annual accounts Financials Sep 19, 2013 Annual accounts 7890273... Registry Aug 5, 2013 Annual return Registry Jul 30, 2013 Resignation of one Director Registry Jul 22, 2013 Resignation of one Chartered Accountant and one Director (a man) Registry Aug 22, 2012 Annual return Registry Jul 25, 2012 Change of particulars for director Financials Jun 13, 2012 Annual accounts Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861653... Registry Jan 26, 2012 Resolution Registry Jan 26, 2012 Statement of companies objects Registry Jan 17, 2012 Appointment of a person as Director Registry Jan 16, 2012 Appointment of a man as Company Director and Director Registry Aug 5, 2011 Annual return Financials May 5, 2011 Annual accounts Registry Aug 4, 2010 Annual return Financials May 17, 2010 Annual accounts Registry Jan 14, 2010 Resignation of one Director Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 2017903... Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 2017903... Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 2017903... Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 2017904... Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 2017905... Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 2017905... Registry Dec 31, 2009 Resignation of one Underwriter and one Director (a man) Registry Oct 14, 2009 Change of particulars for director Registry Oct 13, 2009 Change of particulars for director 2630783... Registry Oct 12, 2009 Change of particulars for director Registry Oct 12, 2009 Change of particulars for secretary Registry Aug 7, 2009 Annual return Financials May 2, 2009 Annual accounts Registry Feb 11, 2009 Resignation of a person Registry Feb 9, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Dec 16, 2008 Miscellaneous document Registry Dec 16, 2008 Miscellaneous document 1017834... Registry Dec 16, 2008 Resolution Registry Sep 8, 2008 Register of members Registry Aug 26, 2008 Annual return Financials May 29, 2008 Annual accounts Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8192269... Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8192266... Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8192274... Registry May 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 7, 2008 Miscellaneous document Registry Apr 7, 2008 Resolution Registry Apr 7, 2008 Application by a public company for re-registration as a private company Registry Apr 7, 2008 Re-registration of a company from public to private with a change of name Registry Apr 7, 2008 Memorandum and articles - used in re-registration Registry Mar 27, 2008 Particulars of a mortgage or charge Registry Mar 27, 2008 Particulars of a mortgage or charge 8085732... Registry Dec 18, 2007 Particulars of a mortgage or charge