JPMORGAN ASSET MANAGEMENT MARKETING LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/11/2124 November 2021 Return of final meeting in a members' voluntary winding up

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED / 06/04/2016

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER BERENS

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL LEWIS

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN CROAGER BLOXHAM

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR TANAQUIL MCDOWALL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWICHT

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASPER LUKE BERENS / 01/10/2013

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED JASPER LUKE BERENS

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WATKINS / 06/11/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED PETER SCHWICHT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 01/07/10 FULL LIST AMEND

View Document

19/09/1219 September 2012 01/07/11 FULL LIST AMEND

View Document

19/09/1219 September 2012 01/07/12 FULL LIST AMEND

View Document

14/08/1214 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM, 125 LONDON WALL, LONDON, EC2Y 5AJ, ENGLAND

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL WATKINS / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANAQUIL JANE MCDOWALL / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BALDRIDGE BRODERICK / 09/02/2012

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, 125 LONDON WALL, LONDON, EC2Y 5AY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS. TANAQUIL JANE MCDOWALL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR. DANIEL WATKINS

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES STALEY

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY LEE GREEN

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY, LONDON, EC2V 7RF

View Document

03/05/053 May 2005 COMPANY NAME CHANGED J.P. MORGAN FLEMING MARKETING LI MITED CERTIFICATE ISSUED ON 03/05/05

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED SAVE & PROSPER GROUP LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: FINSBURY DIALS, 20,FINSBURY STREET, LONDON, EC2Y 9AY

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 1 FINSBURY AVENUE, LONDON, EC2M 2QY

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 S386 DISP APP AUDS 04/01/94

View Document

31/01/9431 January 1994 S366A DISP HOLDING AGM 04/01/94

View Document

31/01/9431 January 1994 S80A AUTH TO ALLOT SEC 04/01/94

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 04/01/94

View Document

31/01/9431 January 1994 S252 DISP LAYING ACC 04/01/94

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY RESIGNED

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ALTER MEM AND ARTS 07/09/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/07/8813 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=1500

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=2000

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=18300

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=35500

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=32750

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=16250

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=61267

View Document

14/06/8814 June 1988 WD 05/05/88 AD 18/04/88--------- £ SI [email protected]=8500

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 WD 12/11/87 AD 26/10/87--------- PREMIUM £ SI [email protected]=270

View Document

07/12/877 December 1987 WD 12/11/87 AD 26/10/87--------- PREMIUM £ SI [email protected]=500

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 WD 13/10/87 AD 28/09/87--------- PREMIUM £ SI [email protected]=1500

View Document

21/10/8721 October 1987 WD 13/10/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=2000

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8425 May 1984 SHARE CAPITAL/VALUE ON FORMATION

View Document

28/08/8128 August 1981 MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OPUS HCL LTD


  • 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