ARCH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 7 SAVILE ROW LONDON W1S 3PE

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHAN ADDISON / 04/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FARRELL / 04/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHAN ADDISON / 04/09/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 4TH FLOOR 66 GROSVENOR STREET MAYFAIR LONDON W1K 3JL ENGLAND

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 3RD FLOOR 7 SAVILE ROW LONDON W1S 3PE

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FARRELL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHAN ADDISON / 01/10/2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM 6TH FLOOR 90 LONG ACRE LONDON WC2E 9RA

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM 7 SAVILE ROW LONDON W1S 3PE

View Document

21/04/0821 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR ROBERT STEPHAN ADDISON

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA FARRELL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 17 ALBEMARLE STREET MAYFAIR LONDON W1S 4HP

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 SUITE 5 28 BRUTON STREET MAYFAIR LONDON W1J 6QW

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: G OFFICE CHANGED 05/11/02 42 DOUGHTY STREET LONDON W1J 6QW

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: G OFFICE CHANGED 07/12/01 10 CROCKERTON ROAD LONDON SW17 7HG

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 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