FORTUNE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

13/06/1313 June 2013 DECLARATION OF SOLVENCY

View Document

13/06/1313 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1313 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JESSICA ABIGAIL SMITH / 20/06/2012

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW / 07/12/2011

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EBERT

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON HOPKINS

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MS JESSICA ABIGAIL SMITH

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR RICHARD IAN CURRY

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR PAUL STUART CHAMBERS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR MARTIN ANDREW

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR RUFUS WARNER

View Document

17/01/0817 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 � IC 536036/178389 19/04/06 � SR 357647@1=357647

View Document

09/05/069 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

25/04/0625 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0625 April 2006 AUDITOR'S RESIGNATION

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 FORTUNE HOUSE 7 STRATTON STREET LONDON W1J 8LE

View Document

25/04/0625 April 2006 71 ORD AT �1 EACH = �71 19/04/06

View Document

25/04/0625 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/068 February 2006 ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/055 January 2005 � NC 100000/1000000 29/1

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 29/10/04

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 � NC 42000/100000 31/01

View Document

04/04/034 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/034 April 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 12 BEAUCHAMP PLACE LONDON SW3 1NQ

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/12/0015 December 2000 ADOPT ARTICLES 11/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 � NC 100/42000 08/08/00

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 08/08/00

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED KEELEX 240 LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 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