MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/12/132 December 2013 SAIL ADDRESS CREATED

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
2 KING EDWARD STREET
LONDON
EC1A 1HQ
UNITED KINGDOM

View Document

29/11/1329 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

29/11/1329 November 2013 DECLARATION OF SOLVENCY

View Document

29/11/1329 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 08/10/13

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 2

View Document

08/10/138 October 2013 REDUCE ISSUED CAPITAL 08/10/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2011

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR RICHARD IAN JONES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DAVID FRASER THOMSON

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

12/01/1012 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ

View Document

25/09/0925 September 2009 AUDITOR'S RESIGNATION

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 29/09/07 TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 26/12/06 TO 29/09/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 33 KING WILLIAM STREET LONDON EC4R 9AS

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY

View Document

21/08/0121 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 ADOPT MEM AND ARTS 24/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9121 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/11/91

View Document

21/11/9121 November 1991 � NC 550000/1000000 04/11/91

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 AUDITOR'S RESIGNATION

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED

View Document

19/10/8819 October 1988 � NC 250000/550000

View Document

19/10/8819 October 1988 WD 07/10/88 AD 28/09/88--------- � SI 50000@1=50000 � IC 233000/283000

View Document

19/10/8819 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/88

View Document

03/06/883 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/88

View Document

03/06/883 June 1988 WD 22/04/88 AD 20/04/88--------- � SI 165000@1=165000 � IC 68000/233000

View Document

19/05/8819 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: G OFFICE CHANGED 09/02/88 3 NEWGATE STREET LONDON EC1A 7DA

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 26/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 NEW DIRECTOR APPOINTED

View Document

30/08/8630 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/12

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: G OFFICE CHANGED 07/08/86 BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED HACKREMCO (NO.274) LIMITED CERTIFICATE ISSUED ON 17/07/86

View Document

23/05/8623 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8623 May 1986 CERTIFICATE OF 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