GUINEA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR HILLSIDE MANAGEMENT SA

View Document

31/08/1431 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HILLSIDE MANAGEMENT SA / 01/11/2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DRUMMOND

View Document

14/01/1114 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY RODGER MURRAY

View Document

05/05/105 May 2010 SECRETARY APPOINTED RODGER GRANT MURRAY

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

21/12/0921 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: G OFFICE CHANGED 30/06/06 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 FLOOR 6 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 52 MOUNTPLEASANT LIVERPOOL

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED CLACTON COMMON DEVELOPMENT LIMIT ED CERTIFICATE ISSUED ON 14/01/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 COMPANY NAME CHANGED INPUTCRAZY LIMITED. CERTIFICATE ISSUED ON 07/11/96

View Document

09/10/969 October 1996 COMPANY NAME CHANGED CLACTON COMMON DEVELOPMENT LIMIT ED CERTIFICATE ISSUED ON 10/10/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RE DESIG SHARES 02/08/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 ADOPT MEM AND ARTS 02/08/96

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 ADOPT MEM AND ARTS 09/01/96

View Document

16/01/9616 January 1996 REDES SHARES 09/01/96

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 COMPANY NAME CHANGED INPUTCRAZY LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: G OFFICE CHANGED 12/12/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 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