GALAXY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1814 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/182 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/11/1729 November 2017 SOLVENCY STATEMENT DATED 27/11/17

View Document

29/11/1729 November 2017 STATEMENT BY DIRECTORS

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1729 November 2017 REDUCE ISSUED CAPITAL 27/11/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES EKINS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARR

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD MUNIR / 03/04/2013

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM BAKER TILLY & CO 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 £ IC 140000/50000 11/09/02 £ SR 90000@1=90000

View Document

23/09/0223 September 2002 REG 3A DIS APPLIED 10/09/02

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

20/07/0120 July 2001 £ NC 100000/140000 24/05/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 RE-REMUNERATION OF AUD 20/09/00

View Document

27/09/0027 September 2000 S366A DISP HOLDING AGM 20/09/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 09/04/99

View Document

16/04/9916 April 1999 £ NC 100/100000 09/04/99

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED INTERCEDE 1416 LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

19/03/9919 March 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