ASSET MANAGEMENT WEST LIMITED

Company Documents

DateDescription
22/10/1822 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O CAWDOR HOTEL 72 RHOSMAEN STREET RHOSMAEN STREET LLANDEILO SA19 6EN WALES

View Document

20/10/1720 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1720 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/10/1720 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 SAIL ADDRESS CHANGED FROM: MORGANS HOTEL SOMERSET PLACE SWANSEA SA1 1RR UNITED KINGDOM

View Document

13/09/1613 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM C/O C/O CAWDOR HOTEL 72 RHOSMAEN STREET RHOSMAEN STREET LLANDEILO SA19 6EN WALES

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM MORGANS HOTEL SOMERSET PLACE SWANSEA SA1 1RR

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/07/135 July 2013 SAIL ADDRESS CHANGED FROM: C/O JAXX BAY LIMITED UNIT 7 CWMDU INDUSTRIAL ESTATE, CARMARTHEN ROAD GENDROS SWANSEA SA5 8JF UNITED KINGDOM

View Document

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRISON

View Document

02/08/122 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/122 August 2012 SAIL ADDRESS CREATED

View Document

02/08/122 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1111 October 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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