GHK ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2010

View Document

05/07/105 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/01/1021 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2009

View Document

16/07/0916 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 44 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9EB

View Document

21/01/0921 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2008

View Document

14/07/0814 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2008

View Document

17/01/0817 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/07/0720 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 52 JERMYN STREET LONDON SW1Y 6LX

View Document

12/07/0612 July 2006 SPECIAL RESOLUTION TO WIND UP

View Document

12/07/0612 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

12/07/0612 July 2006 DECLARATION OF SOLVENCY

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 33 ST JAMES'S SQUARE LONDON SW1Y 4JS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 38 SAINT MARY AXE LONDON EC3A 8EX

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004

View Document

12/07/0412 July 2004 £ NC 700000/1100000 30/0

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

30/07/0330 July 2003 £ NC 500000/700000 26/06

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

20/06/0220 June 2002 £ NC 300000/500000 24/05

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 £ NC 1000/300000 06/11

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 06/11/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

18/06/0118 June 2001 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