3E ASSET MANAGERS LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/08/1319 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1319 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/07/137 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANTONY HUGH O'MALLEY / 16/06/2013

View Document

07/07/137 July 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
12 HANS ROAD
KNIGHTSBRIDGE
LONDON
SW3 1RT

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/05/124 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CSABA VON CSIKY / 31/12/2009

View Document

09/03/109 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANTONY HUGH O'MALLEY / 31/12/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND O'MALLEY / 02/02/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED 3EP ASSET MANAGERS LTD
CERTIFICATE ISSUED ON 27/08/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
HIGHWOOD
NEWBIGGEN STREET
THAXTED
ESSEX CM6 2QT

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM:
32 CLERKENWELL GREEN
LONDON
EC1R 0DU

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information