ABERDEEN ASSET FUND MANAGEMENT LIMITED

Company Documents

DateDescription
01/12/171 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/09/171 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

15/07/1715 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2017:LIQ. CASE NO.1

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOUKES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BOW BELLS HOUSE BREAD STREET LONDON EC4M 9HH

View Document

21/06/1621 June 2016 SAIL ADDRESS CREATED

View Document

15/06/1615 June 2016 RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

15/06/1615 June 2016 DECLARATION OF SOLVENCY

View Document

15/06/1615 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1615 June 2016 SPECIAL RESOLUTION TO WIND UP

View Document

07/04/167 April 2016 AUDITOR'S RESIGNATION

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWTHORN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ATHOLL FORBES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMMINGS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT

View Document

13/10/1513 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 1

View Document

08/10/158 October 2015 SECOND FILING FOR FORM AP01

View Document

14/09/1514 September 2015 SOLVENCY STATEMENT DATED 24/08/15

View Document

14/09/1514 September 2015 REDUCE ISSUED CAPITAL 24/08/2015

View Document

14/09/1514 September 2015 STATEMENT BY DIRECTORS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOVEMBER

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED ATHOLL GORDON FORBES

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ALAN WILLIAM HAWTHORN

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES HEMMINGS

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD LOUKES / 20/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 06/07/2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWENS

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 01/05/2015

View Document

06/03/156 March 2015 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY KATE SMITH

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED SWIP FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

25/11/1425 November 2014 CHANGE OF NAME 07/11/2014

View Document

25/11/1425 November 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O C/O, SCOTTISH WIDOWS INVESTMENT PARTNERSHIP SCOTTISH WIDOWS INVESTMENT PARTNERSHIP 33 OLD BROAD STREET LONDON EC2N 1HZ

View Document

17/07/1417 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 4085001

View Document

17/07/1417 July 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

09/06/149 June 2014 SECTION 519

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BUCKLEY

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED ANNE HELEN RICHARDS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED JONATHAN RICHARD LOUKES

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR RODERICK MACLEOD MACRAE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED GARY ROBERT MARSHALL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR JOHN MICHAEL BRETT

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 05/02/2014

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 14/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 ACCEPTED ON WRONG COMPANY - 5582499

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED ANTHONY PAUL OWENS

View Document

01/02/121 February 2012 SECOND FILING WITH MUD 05/01/12 FOR FORM AR01

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAMSAY ALEXANDER URQUHART

View Document

17/01/1217 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED ANTONIO LORENZO

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART

View Document

13/01/1113 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

26/01/1026 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT BUCKLEY / 03/11/2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 10 FLEET PLACE, LONDON, EC4M 7RH

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED KATE SUSAN SMITH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY SHONA DARLING

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED HILL SAMUEL UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

06/04/036 April 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 ADOPTARTICLES31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 AUDITOR'S RESIGNATION

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: NLA TOWER, 12-16 ADDISCOMBE ROAD, CROYDON, CR9 6BP

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/07/9616 July 1996 AUDITOR'S RESIGNATION

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 £ NC 1050001/5000000 04/04/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 05/01/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 252,366A,369(4),386 30/11/90

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8930 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/89

View Document

30/03/8930 March 1989 £ NC 1050000/1050001

View Document

03/03/893 March 1989 NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 SECRETARY RESIGNED

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 NC INC ALREADY ADJUSTED

View Document

06/09/886 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

06/09/886 September 1988 WD 12/08/88 AD 28/04/88-08/08/88 £ SI 1000000@1=1000000

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 NC INC ALREADY ADJUSTED

View Document

30/06/8830 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 100 WOOD STREET, LONDON EC2

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 DIRECTOR RESIGNED

View Document

14/01/8314 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/03/8223 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

28/09/7928 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

01/05/701 May 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/70

View Document

20/03/4620 March 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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