AETERNUM ASSET MANAGEMENT LTD

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY KEITH MATHER

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED EANN SMITH

View Document

11/07/1211 July 2012 SECRETARY APPOINTED KEITH BRIAN MATHER

View Document

11/07/1211 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL PRESS

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRESS

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED EANN SMITH

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 84 BROOK STREET MAYFAIR LONDON W1K 5EH

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 43 GROSVENOR STREET LONDON W1K 3HL

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information