CLARKSON FUND MANAGEMENT LIMITED

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

17/09/1217 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 22/03/2011

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR LARS SLATSVEEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR VEGARD IVERSEN

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS SLATSVEEN / 05/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VEGARD IVERSEN / 05/08/2010

View Document

20/05/1020 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/1020 May 2010 ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE AURY

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR VEGARD IVERSEN

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR LARS SLATSVEEN

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 11/10/05

View Document

19/10/0519 October 2005 � NC 50000/500000 11/10

View Document

19/10/0519 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0524 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: G OFFICE CHANGED 27/04/05 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 � NC 100/50000 18/05/

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 18/05/00

View Document

19/08/9919 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 Incorporation

View Document

05/08/995 August 1999 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