JUPITER FUND MANAGEMENT PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

21/07/2521 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

21/07/2521 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

12/06/2512 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

04/06/254 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

04/06/254 June 2025 NewAppointment of Mr William Geddie Watt as a director on 2025-06-04

View Document

28/05/2528 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

27/05/2527 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/05/2514 May 2025 Resolutions

View Document

13/05/2513 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2513 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2531 March 2025 Termination of appointment of Siobhan Geraldine Boylan as a director on 2025-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

06/01/256 January 2025 Termination of appointment of Karl Stephen Sternberg as a director on 2025-01-03

View Document

30/09/2430 September 2024 Appointment of Mr James Edward Macpherson as a director on 2024-09-30

View Document

07/08/247 August 2024 Interim accounts made up to 2024-06-30

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

06/03/246 March 2024 Appointment of Miss Siobhan Geraldine Boylan as a director on 2024-03-05

View Document

26/02/2426 February 2024 Termination of appointment of Lisa Daniels as a secretary on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Helen Grace Archbold as a secretary on 2024-02-26

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Christopher Graham Parkin as a director on 2023-05-10

View Document

02/05/232 May 2023 Termination of appointment of Nichola Pease as a director on 2023-04-26

View Document

14/04/2314 April 2023 Auditor's resignation

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-22

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-17

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-21

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-11

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-18

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-15

View Document

14/03/2314 March 2023 Director's details changed for Ms Nichola Pease on 2023-03-08

View Document

08/03/238 March 2023 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

08/03/238 March 2023 Register inspection address has been changed from Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-01-13

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-19

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-17

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-28

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-20

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-13

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-16

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-09

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-14

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-06

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-13

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-20

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-24

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-10

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-04

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-03

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-29

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-06

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-10-28

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-08

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-24

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-11-25

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-08

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-12

View Document

20/12/2220 December 2022 Director's details changed for Mr Matthew Charles Beesley on 2022-10-01

View Document

11/10/2211 October 2022 Termination of appointment of Andrew James Formica as a director on 2022-10-01

View Document

12/09/2212 September 2022 Interim accounts made up to 2022-06-30

View Document

13/05/2213 May 2022 Termination of appointment of Polly Ann Williams as a director on 2022-05-11

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MS BELINDA JANE RICHARDS

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 11061214.82

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM PARKIN

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIDGET MACASKILL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS NICHOLA PEASE

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELISABETH AIREY

View Document

15/10/1915 October 2019 SECRETARY APPOINTED MS LISA DANIELS

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY JASVEER SINGH

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR WAYNE MEPHAM

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JONES

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAARTEN SLENDEBROEK

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ANDREW JAMES FORMICA

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR JASVEER SINGH

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET TRAINER

View Document

13/03/1813 March 2018 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN CREEDY

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ROGER PHILIP YATES

View Document

26/05/1726 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 ADOPT ARTICLES 31/12/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CHATFEILD-ROBERTS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LITTLE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MS CHARLOTTE CLAIRE JONES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR KARL STEPHEN STERNBERG

View Document

14/06/1614 June 2016 INTERIM ACCOUNTS MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 APPROVAL OF REPORT DATED 31/12/2015 18/05/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANN MACASKILL / 04/01/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAARTEN FREDERIK SLENDEBROEK / 04/01/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOHN CREEDY / 04/01/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON RODERICK ALAN BOND / 04/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 1 GROSVENOR PLACE LONDON SW1X 7JJ

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 09/03/15 FOR FORM AR01

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 09/03/14 FOR FORM AR01

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS BRIDGET ANN MACASKILL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MRS POLLY ANN WILLIAMS

View Document

11/05/1511 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1511 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/1511 May 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRUCCIO

View Document

19/03/1519 March 2015 09/03/15 NO MEMBER LIST

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNDAS

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND

View Document

10/06/1410 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

24/04/1424 April 2014 SECOND FILING WITH MUD 09/03/13 FOR FORM AR01

View Document

16/04/1416 April 2014 09/03/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JOHNSON / 26/04/2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

21/06/1321 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 09/03/13 NO MEMBER LIST

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MAARTEN FREDERIK SLENDEBROEK

View Document

24/07/1224 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 09/03/12 NO CHANGES

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED JONATHAN MICHAEL LITTLE

View Document

10/08/1110 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 CANCEL SHARE PREM ACC & CAP RED

View Document

09/06/119 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 9153998.32

View Document

09/06/119 June 2011 CERTIFICATE OF REGISTRATION OF ORDER OF COURT AND STATEMENT OF CAPITAL ON CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE

View Document

24/03/1124 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM

View Document

02/02/112 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1030 November 2010 SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

01/07/101 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 9153998.32

View Document

30/06/1030 June 2010 ARTICLES OF ASSOCIATION

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MARGARET LORRAINE TRAINER

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED ELISABETH PATRICIA AIREY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAREY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JUPITER ASSET MANAGEMENT LIMITED

View Document

07/06/107 June 2010 SECRETARY APPOINTED ADRIAN JOHN CREEDY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CREEDY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKIN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NUTT

View Document

01/06/101 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/101 June 2010 COMPANY NAME CHANGED JUPITER INVESTMENT MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

01/06/101 June 2010 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/101 June 2010 BALANCE SHEET

View Document

01/06/101 June 2010 AUDITORS' STATEMENT

View Document

01/06/101 June 2010 AUDITORS' REPORT

View Document

01/06/101 June 2010 REREG PRI TO PLC; RES02 PASS DATE:01/06/2010

View Document

01/06/101 June 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CREEDY / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY BONHAM CARTER / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NUTT / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH DAVID CAREY / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CREEDY / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CHATFEILD-ROBERTS / 17/05/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NUTT / 16/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CHATFIELD-ROBERTS / 15/02/2010

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED PHILIP MICHAEL JOHNSON

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK TREVOR DUNDAS / 01/10/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNDAS / 17/03/2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/07/2009

View Document

19/06/0919 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MATTHEW DANTE PERRUCCIO

View Document

06/10/086 October 2008 ADOPT ARTICLES 30/09/2008

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP GIBBS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LOGGED FORM

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JAMES FREDERICK TREVOR DUNDAS

View Document

26/07/0726 July 2007 SHARES AGREEMENT OTC

View Document

26/07/0726 July 2007 SHARES AGREEMENT OTC

View Document

26/07/0726 July 2007 SHARES AGREEMENT OTC

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 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