LONDON HIGHTOWER MANAGEMENT LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

01/03/131 March 2013 DIRECTOR APPOINTED DESPOINA ZINONOS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIELS VAN LINDER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ULF MANNHARDT

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMICORP (UK) DIRECTORS LIMITED / 19/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ULF RUDIGER GERHARD MANNHARDT / 19/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIELS BART VAN LINDER / 19/12/2010

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 19/12/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 19/12/2009

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMICORP (UK) DIRECTORS LIMITED / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF RUDIGER GERHARD MANNHARDT / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELS BART VAN LINDER / 19/12/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM:
AMICORP HOUSE
81 FENCHURCH STREET
LONDON
EC3M 4BT

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/01/0217 January 2002 S366A DISP HOLDING AGM 26/12/01

View Document

17/01/0217 January 2002 S386 DISP APP AUDS 26/12/01

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 Incorporation

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