DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/10/242 October 2024 Appointment of Vistra Company Secretaries Limited as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-09-30

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01

View Document

04/01/244 January 2024 Appointment of Andrew Levy as a director on 2024-01-01

View Document

20/07/2320 July 2023 Director's details changed for John Graham Mead Webster on 2023-07-17

View Document

20/07/2320 July 2023 Director's details changed for Mr Hamish Macphail Massie Mackenzie on 2023-07-16

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Andrew William Bartlett as a secretary on 2022-11-24

View Document

10/02/2310 February 2023 Appointment of Computershare Company Secretarial Services Limited as a secretary on 2022-11-24

View Document

17/01/2317 January 2023 Termination of appointment of Stephen James Thomas Shaw as a director on 2023-01-08

View Document

05/01/235 January 2023 Termination of appointment of Mark Mcdonald as a director on 2022-12-29

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

10/12/2110 December 2021 Appointment of John Graham Mead Webster as a director on 2021-12-07

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA MUZZI

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA MUZZI / 01/03/2017

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEUTSCHE BANK AKTIENGESELLSCHAFT

View Document

21/02/1821 February 2018 CESSATION OF DEUTSCHE ASSET MANAGEMENT GROUP LIMITED AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS TAYLOR

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT LINSLEY

View Document

06/06/176 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 42422000

View Document

13/01/1713 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/169 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 34422000

View Document

15/11/1615 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1610 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 12422000

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR HAMISH MACPHAIL MASSIE MACKENZIE

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR IVOR HOGAN

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR SCOTT LINSLEY

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT

View Document

05/02/165 February 2016 DIRECTOR APPOINTED DENIS TAYLOR

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALVERT

View Document

26/11/1526 November 2015 SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR IVOR LEONARD HOGAN

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM ONE APPOLD STREET LONDON EC2A 2UU

View Document

29/04/1429 April 2014 SECTION 519

View Document

24/04/1424 April 2014 SECTION 519

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE CHERKI

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK WILLIAM BOLTON

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR GIANLUCA MUZZI

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED RREEF LIMITED CERTIFICATE ISSUED ON 16/08/10

View Document

16/08/1016 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES THOMAS SHAW / 01/07/2008

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHOROS PAPACHRISTOPHOROU

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HAYTER

View Document

03/06/093 June 2009 ADOPT ARTICLES 27/05/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 14/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHOROS PAPACHRISTOPHOROU / 19/02/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTHY / 14/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 14/01/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 14/01/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHOROS PAPACHRISTOPHOROU / 25/08/2007

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 05/06/2008

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRUSH

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 07/02/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED DEUTSCHE PROPERTY ASSET MANAGEME NT LIMITED. CERTIFICATE ISSUED ON 11/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 20 FINSBURY CIRCUS LONDON EC2M 1NB

View Document

11/02/0011 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED DEUTSCHE ASSET MANAGEMENT (PROPE RTY) LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

04/10/994 October 1999 COMPANY NAME CHANGED MORGAN GRENFELL PROPERTY ASSET M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 18/12/98

View Document

29/12/9829 December 1998 S80A AUTH TO ALLOT SEC 18/12/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 £ NC 1000000/2500000 03/04/97

View Document

08/04/978 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97

View Document

08/04/978 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 RETURN MADE UP TO 08/03/96; CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/96

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 21/03/96

View Document

23/04/9623 April 1996 £ NC 650000/1000000 21/03/96

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/962 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 AUDITOR'S RESIGNATION

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 26/03/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NC INC ALREADY ADJUSTED 24/09/91

View Document

30/09/9130 September 1991 £ NC 450000/650000 24/09

View Document

31/07/9131 July 1991 NC INC ALREADY ADJUSTED 25/07/91

View Document

31/07/9131 July 1991 £ NC 300000/450000 25/07/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 NC INC ALREADY ADJUSTED 28/06/90

View Document

18/07/9018 July 1990 £ NC 250000/300000 28/06/80

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/05/9017 May 1990 £ NC 250000/490000 11/04/90

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 £ NC 10000/250000 11/04

View Document

08/03/908 March 1990 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