MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 ARTICLES OF ASSOCIATION

View Document

11/11/1311 November 2013 LOAN AGREEMENT 25/10/2013

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029686180004

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 07/08/2013

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 02/04/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
FLEET HOUSE
3 FLEETWOOD PARK
BARLEY WAY FLEET
HANTS
GU51 2QJ

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MS ANJUM SIDDIQI

View Document

02/04/082 April 2008 SECRETARY APPOINTED MS ANJUM SIDDIQI

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GERALD LIDDLE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY GERALD LIDDLE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 NC INC ALREADY ADJUSTED 08/06/07

View Document

28/07/0728 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0728 July 2007 NC INC ALREADY ADJUSTED
08/06/07

View Document

28/07/0728 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 ￯﾿ᄑ NC 100000/5100000
08/0

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
11 PARK STREET
WINDSOR
BERKSHIRE
SL4 1LU

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
BURY HOUSE
31 BURY STREET
LONDON EC3A 5AR

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED
STRATEGIC ASSET MANAGEMENT SOLUT
IONS LIMITED
CERTIFICATE ISSUED ON 10/11/04

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 AUDITORS REGIGNATION

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
14-20 CHISWELL STREET
LONDON
EC1Y 4TW

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
GREENWOOD HOUSE
4/7 SALISBURY COURT
LONDON
EC4Y 8BT

View Document

27/11/0027 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 ADOPT MEM AND ARTS 30/03/99

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED
03/12/96

View Document

07/03/977 March 1997 S-DIV
03/12/96

View Document

06/03/976 March 1997 ￯﾿ᄑ NC 1000/100000
03/12

View Document

06/03/976 March 1997 SUB-DIVIDED 03/12/96

View Document

06/03/976 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM:
2-5 OLD BOND STREET
LONDON
WC1 3BT

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

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

10/11/9410 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/9410 November 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/10/946 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM:
86 CRICKLADE AVENUE
STREATHAM HILL
LONDON
SW2 3HQ

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
C/O RM COMPANY SERVICES LIMITED
3RD FLOOR 124-130 TABERNACLE
STREET
LONDON EC2A 4SD

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 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