ASSET VALUE INVESTORS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-09-30

View Document

17/05/2417 May 2024 Full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

07/09/237 September 2023 Appointment of Mr Alan Bartlett as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Justin John Mckie as a director on 2023-09-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-12 with updates

View Document

16/02/2316 February 2023 Statement of capital on 2022-02-04

View Document

13/02/2313 February 2023 Cessation of Goodhart Partners Llp as a person with significant control on 2022-12-09

View Document

10/02/2310 February 2023 Statement of capital on 2021-10-01

View Document

10/02/2310 February 2023 Statement of capital on 2020-04-01

View Document

10/02/2310 February 2023 Statement of capital on 2021-08-06

View Document

10/02/2310 February 2023 Statement of capital on 2020-01-02

View Document

10/02/2310 February 2023 Statement of capital on 2019-10-01

View Document

10/02/2310 February 2023 Statement of capital on 2019-03-29

View Document

10/02/2310 February 2023 Statement of capital on 2020-10-01

View Document

10/02/2310 February 2023 Statement of capital on 2021-04-07

View Document

10/02/2310 February 2023 Statement of capital on 2021-02-03

View Document

10/02/2310 February 2023 Change of details for Goodhart Partners Llp as a person with significant control on 2022-02-04

View Document

09/02/239 February 2023 Notification of Goodhart Partners Llp as a person with significant control on 2019-01-23

View Document

09/02/239 February 2023 Cessation of Nairn Capital Limited as a person with significant control on 2022-02-04

View Document

09/02/239 February 2023 Cessation of Goodhart Partners Llp as a person with significant control on 2018-04-25

View Document

09/02/239 February 2023 Cessation of Goodhart Partners Llp as a person with significant control on 2016-04-06

View Document

09/02/239 February 2023 Notification of Nairn Capital Limited as a person with significant control on 2019-01-11

View Document

09/02/239 February 2023 Change of details for Nairn Capital Limited as a person with significant control on 2020-10-01

View Document

09/02/239 February 2023 Change of details for Nairn Capital Limited as a person with significant control on 2021-08-06

View Document

09/02/239 February 2023 Change of details for Mr Joseph Bauernfreund as a person with significant control on 2022-02-04

View Document

09/02/239 February 2023 Change of details for Mr Joseph Bauernfreund as a person with significant control on 2019-01-23

View Document

09/02/239 February 2023 Notification of Goodhart Partners Llp as a person with significant control on 2016-08-16

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Sub-division of shares on 2022-12-14

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Sub-division of shares on 2022-12-14

View Document

05/01/235 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Full accounts made up to 2022-09-30

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Statement of capital on 2023-01-04

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

21/12/2121 December 2021 Full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

03/08/213 August 2021 Registered office address changed from 25 Bury Street London SW1Y 6AL to 2 Cavendish Square London W1G 0PU on 2021-08-03

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 02/01/20 STATEMENT OF CAPITAL GBP 301263.50

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 01/10/19 STATEMENT OF CAPITAL GBP 301267.50

View Document

28/01/2028 January 2020 29/03/19 STATEMENT OF CAPITAL GBP 301270.00

View Document

14/01/2014 January 2020 ADOPT ARTICLES 19/12/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR JOHN AUBREY KIDD

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR JUSTIN JOHN MCKIE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BARTLETT

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1930 January 2019 EQUITY SHARES 18/01/2019

View Document

25/01/1925 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 301271.57952

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PENNINK

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNSEND

View Document

17/01/1917 January 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 14/01/2019

View Document

17/01/1917 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 485851.57952

View Document

17/01/1917 January 2019 SOLVENCY STATEMENT DATED 14/01/19

View Document

17/01/1917 January 2019 STATEMENT BY DIRECTORS

View Document

16/01/1916 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 485851.57952

View Document

16/01/1916 January 2019 ADOPT ARTICLES 17/12/2018

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1820 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 485825.00

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 PURCHASE OF 6380 ORDINARY SHARES OF £1.00 EACH 25/05/2018

View Document

04/06/184 June 2018 ADOPT ARTICLES 16/08/2016

View Document

04/06/184 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1814 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 492205

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF JOHN ERNEST PENNINK AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIMMBERLY LAU / 15/03/2018

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR THOMAS JAMES TREANOR

View Document

08/08/178 August 2017 25/04/17 STATEMENT OF CAPITAL GBP 491700

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST PENNINK / 12/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM ALLAN BUDGE / 12/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAUERNFREUND / 12/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIMMBERLY LAU / 12/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TOWNSEND / 12/03/2017

View Document

16/02/1716 February 2017 ADOPT ARTICLES 06/01/2017

View Document

11/02/1711 February 2017 ADOPT ARTICLES 05/01/2017

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR ALAN BARTLETT

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR HENRI CHERMONT

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIMMBERLY LAU / 12/03/2016

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRI CHERMONT / 12/03/2014

View Document

01/04/141 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPROVAL OF ENTRY TO "CFD" 25/10/2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST PENNINK / 30/07/2013

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 490000

View Document

11/06/1311 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED HENRI CHERMONT

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAUERNFREUND / 12/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TOWNSEND / 12/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. KIMMBERLY LAU / 12/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST PENNINK / 12/03/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/09/1210 September 2012 ENTRY INTO PERFORMANCE CONTRACTS APPROVED 24/07/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SWENSEN

View Document

11/04/1211 April 2012 AUDITOR'S RESIGNATION

View Document

03/04/123 April 2012 SAIL ADDRESS CREATED

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK SWENSEN / 12/03/2012

View Document

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAUERNFREUND / 12/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENNINK / 12/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TOWNSEND / 12/03/2012

View Document

16/01/1216 January 2012 COMPANY BUSINESS 09/11/2011

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIMMBERLY LAU / 15/08/2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAU KIMMBERLY / 19/02/2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 GRANT OF OPTIONS 10/01/2010

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/09/1022 September 2010 CAPITAL INVESTMENT 16/09/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0810 June 2008 GBP IC 700000/567000 29/05/08 GBP SR 133000@1=133000

View Document

03/06/083 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS; AMEND

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENNINK / 15/03/2005

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENNINK / 15/03/2005

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAU KIMMBERLY / 02/04/2006

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAUERNFREUND / 06/04/2006

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIMMBERLY LAU / 02/04/2006

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAUERNFREUND / 06/04/2006

View Document

26/02/0826 February 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

17/08/0717 August 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/03/0519 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

13/05/0413 May 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

05/05/045 May 2004 SECTION 394

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: FRIENDS IVORY & SIME PLC 100 WOOD STREET LONDON EC2V 7AN

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

04/09/014 September 2001 COMPANY NAME CHANGED IVORY & SIME ASSET MANAGEMENT LI MITED CERTIFICATE ISSUED ON 04/09/01

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: IVORY & SIME PLC PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 17/02/99 TO 31/12/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 17/02/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 17/02/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 14TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 COMPANY NAME CHANGED CLAN ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 AUDITOR'S RESIGNATION

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/04/9124 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/91

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED LAURWOOD LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: LAURENTIAN HOUSE BARNWOOD GLOUCESTER GL4 7RZ

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 16 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

05/04/905 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/11/899 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/8917 July 1989 ADOPT MEM AND ARTS 070789

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/8814 September 1988 NC INC ALREADY ADJUSTED

View Document

14/09/8814 September 1988 £ NC 100000/133333 15/07

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

11/07/8811 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

28/01/8528 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SEAN WALLS OPTICAL


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company