INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC

Company Documents

DateDescription
25/10/1825 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1825 July 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/06/186 June 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2018

View Document

27/11/1727 November 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2017

View Document

24/05/1724 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2017

View Document

18/11/1618 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016

View Document

01/06/161 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016

View Document

20/11/1520 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015

View Document

29/05/1529 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015

View Document

12/11/1412 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014

View Document

30/05/1430 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014

View Document

21/11/1321 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2013

View Document

22/05/1322 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

22/11/1222 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2012

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

29/11/1129 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

03/06/113 June 2011 DECLARATION OF SOLVENCY

View Document

03/06/113 June 2011 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

11/02/1111 February 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/11/1029 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

11/11/1011 November 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

11/11/1011 November 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/11/1011 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/0918 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/0918 November 2009 DECLARATION OF SOLVENCY

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR STAWELL SEARLE

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR MORRIS BENTATA

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRADLEY

View Document

08/11/098 November 2009 COMPANY WOUND UP SECTION 165 INSOLVENCY ACT 1986 30/10/2009

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET RODDAN

View Document

26/10/0926 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/0926 October 2009 ARTICLES OF ASSOCIATION

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/10/091 October 2009 30/09/09 GBP TR [email protected]=60000 GBP IC 2610000/2550000

View Document

27/07/0927 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 ARTICLES OF ASSOCIATION

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0828 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 06/11/07 � TI [email protected]=60000

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 � IC 2882500/2610000 12/07/07 � SR [email protected]=272500

View Document

29/08/0729 August 2007 12/07/07 � TR [email protected]=290000 � IC 3172500/2882500

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0714 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/066 June 2006 � IC 3177500/3172500 11/04/06 � SR [email protected]=5000

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0616 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0616 May 2006 SHAREHOLDERS REVIEW 09 08/05/06

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 COMPANY NAME CHANGED INVESCO PERPETUAL EUROPEAN INVES TMENT TRUST PLC CERTIFICATE ISSUED ON 03/11/05

View Document

11/10/0511 October 2005 � IC 3422500/3177500 31/08/05 � SR [email protected]=245000

View Document

07/09/057 September 2005 � IC 3572500/3422500 27/07/05 � SR [email protected]=150000

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0531 May 2005 22/04/05 � TI [email protected]=290000

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 SEC 166 MARKET PURCHASE 10/05/04

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0317 June 2003 � IC 3600000/3572500 11/06/03 � SR [email protected]=27500

View Document

28/04/0328 April 2003 ARTICLES OF ASSOCIATION

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RE:COM CONT AS INVESTME 10/04/03

View Document

18/04/0318 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0318 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0318 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 11 DEVONSHIRE SQUARE LONDON EC2M 4YR

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 02/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED PERPETUAL EUROPEAN INVESTMENT TR UST PLC CERTIFICATE ISSUED ON 10/04/02

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: PERPETUAL PARK PERPETUAL PARK DRIVE HENLEY-ON-THAMES OXFORDSHIRE RG9 1HH

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 INVESTMENT TRUST 27/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 02/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/00

View Document

17/05/0017 May 2000 ALTER ARTICLES 27/04/00

View Document

17/05/0017 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 RETURN MADE UP TO 02/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 48 HART STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2AZ

View Document

30/07/9830 July 1998 RETURN MADE UP TO 02/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 48 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AZ

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 30 COLEMAN STREET LONDON EC2R 5AN

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED MURRAY EUROPEAN INVESTMENT TRUST PLC. CERTIFICATE ISSUED ON 01/08/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 02/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 ALTER MEM AND ARTS 31/07/96

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 02/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/964 July 1996 ALTER MEM AND ARTS 03/05/95

View Document

04/07/964 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/964 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/95

View Document

04/07/964 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/95

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 02/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

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

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

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

View Document

05/08/945 August 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 02/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED THE EUROPEAN PROJECT INVESTMENT TRUST PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/10/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 25 BUCKLERSBURY LONDON EC4N 8TH

View Document

23/08/9123 August 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

06/12/896 December 1989 APPLICATION COMMENCE BUSINESS

View Document

06/12/896 December 1989 LISTING OF PARTICULARS

View Document

06/12/896 December 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 S-DIV 30/10/89

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

16/11/8916 November 1989 NC INC ALREADY ADJUSTED 30/10/89

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 SUB DIV SHRS 30/10/89

View Document

16/11/8916 November 1989 NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED BALANCETRY PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 19/10/89

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/8917 January 1989 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