ASTUTE FINANCIAL MANAGEMENT LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1010 December 2010 APPLICATION FOR STRIKING-OFF

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JORDAN

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JORDAN / 18/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 18/10/2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED CHRIS JORDAN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED PAUL WILLIAMS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 148 LEADENHALL STREET LONDON GTR LONDON EC3V 4QT

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: ANCHOR BREWHOUSE 50 SHAD THAMES LONDON GREATER LONDON SE1 2YB

View Document

21/04/0721 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: FLAT 60 PARKVIEW COURT FULHAM HIGH STREET FULHAM LONDON SW6 3LL

View Document

18/02/0418 February 2004 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