ABSOLUTE FUND MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/191 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2019:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX UNITED KINGDOM

View Document

20/08/1820 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1820 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/1820 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/06/1825 June 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BRIAN HOVENDEN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 05/03/2013

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 2 14 WELLER STREET LONDON SE11 1QU

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 12000

View Document

25/11/1325 November 2013 STATEMENT BY DIRECTORS

View Document

25/11/1325 November 2013 SOLVENCY STATEMENT DATED 16/10/13

View Document

25/11/1325 November 2013 REDUCE ISSUED CAPITAL 21/10/2013

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WHEELER / 09/05/2012

View Document

14/06/1214 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 05/03/2012

View Document

06/03/126 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED SIMON ATKINSON

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELNIK / 01/10/2009

View Document

10/03/1010 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRIAN HOVENDEN / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRIAN HOVENDEN / 04/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WHEELER / 01/10/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/02/0925 February 2009 GBP NC 170000/245000 17/09/2008

View Document

25/02/0925 February 2009 GBP NC 245000/490000 17/09/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOVENDEN / 27/11/2008

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DAVID MELNIK

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT ROBINSON

View Document

02/11/082 November 2008 ARTICLES OF ASSOCIATION

View Document

02/11/082 November 2008 GBP SR 230000@1

View Document

24/09/0824 September 2008 135,000 CAPITALISED 18/07/2008

View Document

15/08/0815 August 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WERNHAM

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY JASON KING

View Document

08/04/088 April 2008 SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 £ NC 300000/400000 19/10/06

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 1NY

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 4 ARLINGTON STREET LONDON SW1A 1RA

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 14 IRENE ROAD LONDON SW6 4AL

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0113 September 2001 NC INC ALREADY ADJUSTED 06/09/01

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 £ NC 120000/300000 06/09/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/07/0129 July 2001 £ NC 1000/120000 23/07

View Document

29/07/0129 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0129 July 2001 NC INC ALREADY ADJUSTED 23/07/01

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 33 SUDBROOKE ROAD LONDON SW12 8TQ

View Document

06/02/016 February 2001 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 S80A AUTH TO ALLOT SEC 31/08/99

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BG

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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