AXA FRAMLINGTON OVERSEAS INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

17/10/1117 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00009241

View Document

11/10/1011 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM AXA INVESTMENT MANAGERS 7 NEWGATE STREET LONDON EC1A 7NX

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 155 BISHOPSGATE LONDON EC2M 3XJ

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILES WOOD / 10/08/2010

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILES WOOD / 02/01/2010

View Document

08/10/098 October 2009 DIRECTOR APPOINTED JOSEPHINE VANESSA TUBBS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOVATT

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT KYPRIANOU

View Document

08/10/098 October 2009 DIRECTOR APPOINTED PHILIP MILES WOOD

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR RESIGNED NICHOLAS BOULTON

View Document

11/04/0811 April 2008 SECRETARY'S PARTICULARS ELEANOR CRANMER

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S PARTICULARS ROBERT KYPRIANOU

View Document

26/03/0826 March 2008 DIRECTOR'S PARTICULARS MATTHEW LOVATT

View Document

26/03/0826 March 2008 DIRECTOR'S PARTICULARS NICHOLAS BOULTON

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

15/01/0715 January 2007 � NC 250000/2000000 22/1

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED FRAMLINGTON OVERSEAS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 S366A DISP HOLDING AGM 06/03/98

View Document

17/03/9817 March 1998 S386 DISP APP AUDS 06/03/98

View Document

17/03/9817 March 1998 S252 DISP LAYING ACC 06/03/98

View Document

23/04/9723 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

09/08/959 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/959 August 1995

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/12/941 December 1994 INTERIM ACCOUNTS MADE UP TO 31/10/94

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 INTERIM ACCOUNTS MADE UP TO 28/02/94

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/09/9316 September 1993 � NC 100/250000 16/08

View Document

04/05/934 May 1993

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993

View Document

26/03/9326 March 1993

View Document

26/03/9326 March 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993

View Document

01/10/921 October 1992 AUDITOR'S RESIGNATION

View Document

01/10/921 October 1992 Auditor's resignation

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 COMPANY NAME CHANGED THROGMORTON INVESTMENT MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 09/07/92

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ALTER MEM AND ARTS 02/03/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: G OFFICE CHANGED 10/10/89 ROYAL LONDON HOUSE 23-25 FINSBURY SQUARE LONDON EC2A 1RX

View Document

07/09/897 September 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/09/8717 September 1987 Full accounts made up to 1986-12-31

View Document

26/01/8726 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

07/08/867 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8031 December 1980 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