AVIVA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVIVA DIRECTOR SERVICES LIMITED / 14/09/2010

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/09/2010

View Document

02/11/102 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/09/2010

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTINE ANN COOPER / 12/01/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MRS KIRSTINE ANNE COOPER

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/04/039 April 2003 S80A AUTH TO ALLOT SEC 01/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: G OFFICE CHANGED 08/12/02 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

07/02/027 February 2002 COMPANY NAME CHANGED PETROLBAY LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

03/01/023 January 2002 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