Terra Nova Protection & Indemnity Agency LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 14, 2013)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
INLAW ONE HUNDRED AND FIFTY-ONE LIMITED
JLJ MARINE SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 03634525 Record last updated Tuesday, February 13, 2018 1:44:53 AM UTC Official Address 20 Fenchurch Street London Ec3m3az Billingsgate There are 58 companies registered at this street
Postal Code EC3M3AZ Sector Non-life insurance
Visits Searches Document Type Publication date Download link Registry Oct 18, 2016 Second notification of strike-off action in london gazette Registry Aug 2, 2016 First notification of strike - off in london gazette Registry Jul 20, 2016 Striking off application by a company Financials Mar 9, 2016 Annual accounts Registry Sep 18, 2015 Annual return Financials Mar 25, 2015 Annual accounts Registry Dec 1, 2014 Change of registered office address Registry Sep 21, 2014 Annual return Financials Mar 14, 2014 Annual accounts Registry Oct 1, 2013 Miscellaneous document Registry Sep 25, 2013 Auditor's letter of resignation Registry Sep 18, 2013 Annual return Financials Mar 14, 2013 Annual accounts Registry Oct 3, 2012 Annual return Financials Apr 18, 2012 Annual accounts Registry Oct 3, 2011 Annual return Financials Apr 21, 2011 Annual accounts Registry Oct 8, 2010 Change of particulars for director Registry Oct 8, 2010 Annual return Registry Oct 8, 2010 Change of particulars for director Registry Oct 8, 2010 Change of particulars for director 2631181... Registry Oct 8, 2010 Change of particulars for secretary Financials Apr 15, 2010 Annual accounts Registry Sep 18, 2009 Annual return Financials Apr 27, 2009 Annual accounts Registry Sep 20, 2008 Annual return Financials Apr 4, 2008 Annual accounts Registry Oct 2, 2007 Annual return Registry Oct 1, 2007 Notice of change of directors or secretaries or in their particulars Financials Sep 14, 2007 Annual accounts Financials Oct 31, 2006 Annual accounts 1754423... Registry Oct 18, 2006 Annual return Registry Jun 22, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 20, 2005 Annual return Financials Aug 16, 2005 Annual accounts Registry Feb 9, 2005 Annual return Registry Jan 5, 2005 Resignation of a person Registry Jan 5, 2005 Appointment of a person Registry Dec 22, 2004 Resignation of one Director (a man) Registry Dec 22, 2004 Appointment of a man as Director and Underwriter Financials May 27, 2004 Annual accounts Registry Sep 25, 2003 Annual return Registry Jun 5, 2003 Resignation of a person Registry May 30, 2003 Resignation of 2 people: one Company Director and one Director (a man) Financials May 29, 2003 Annual accounts Registry Sep 24, 2002 Resignation of a person Registry Sep 23, 2002 Annual return Financials May 22, 2002 Annual accounts Registry Apr 8, 2002 Appointment of a person Registry Apr 8, 2002 Appointment of a person 1845845... Registry Apr 8, 2002 Appointment of a director Registry Mar 26, 2002 Three appointments: 3 men Registry Mar 26, 2002 Company name change Registry Mar 26, 2002 Change of name certificate Registry Mar 18, 2002 Resignation of one Fca and one Director (a man) Registry Oct 11, 2001 Annual return Financials Jun 4, 2001 Annual accounts Registry Dec 18, 2000 Resignation of a person Registry Dec 18, 2000 Appointment of a person Registry Dec 8, 2000 Appointment of a man as Director and Fca Registry Nov 27, 2000 Resignation of one Insurance Executive and one Director (a man) Registry Nov 9, 2000 Change in situation or address of registered office Registry Sep 29, 2000 Annual return Registry Sep 11, 2000 Resignation of a person Registry Sep 11, 2000 Appointment of a person Registry Sep 11, 2000 Resignation of a person Registry Sep 1, 2000 Appointment of a man as Director and Insurance Executive Registry Aug 4, 2000 Resignation of a person Registry Aug 4, 2000 Auditor's letter of resignation Registry Aug 3, 2000 Resignation of 2 people: one Underwriter and one Director (a man) Registry Jul 27, 2000 Resignation of one Managing Director and one Director (a man) Financials Jun 13, 2000 Annual accounts Registry Mar 15, 2000 Appointment of a person Registry Feb 23, 2000 Two appointments: 2 men Registry Nov 9, 1999 Annual return Registry Oct 26, 1999 Resignation of a person Registry Sep 19, 1999 Resignation of 2 people: one Finance Director and one Director (a man) Registry Jul 28, 1999 Accounts Registry Jul 28, 1999 Change of accounting reference date Registry Feb 8, 1999 Appointment of a person Registry Feb 8, 1999 Appointment of a person 1879773... Registry Feb 8, 1999 Appointment of a person Registry Feb 8, 1999 Appointment of a person 1845316... Registry Feb 8, 1999 Appointment of a person Registry Feb 8, 1999 Resolution Registry Feb 8, 1999 Change in situation or address of registered office Registry Feb 8, 1999 Resignation of a person Registry Feb 8, 1999 Resolution Registry Feb 8, 1999 Resolution 1944840... Registry Feb 8, 1999 Resolution Registry Feb 8, 1999 Appointment of a person Registry Feb 8, 1999 Resignation of a person Registry Feb 8, 1999 Appointment of a person Registry Feb 8, 1999 Removal of secretary/director Registry Feb 8, 1999 Notice of increase in nominal capital Registry Feb 8, 1999 Appointment of a person Registry Jan 27, 1999 Six appointments: 6 men Registry Jan 8, 1999 Resignation of a person Registry Dec 22, 1998 Resignation of one Nominee Director (a man) Registry Dec 11, 1998 Company name change