NATWEST ASSET MANAGERS LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 25/11/2011

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MS MERLE ALLEN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED JAMES ANTHONY ANTHONY JACKSON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

04/08/084 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA CUNNINGHAM

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
WATERHOUSE SQUARE
138-142 HOLBORN
LONDON
EC1N 2TH

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
6TH FLOOR
27 LEADENHALL STREET
LONDON
EC3A 1DD

View Document

18/07/0018 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM:
41 LOTHBURY
LONDON
EC2R 7DB

View Document

22/02/0022 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM:
GARTMORE HOUSE
8 FENCHURCH PLACE
LONDON
EC3M 4PH

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM:
CENTURION HOUSE
16-18 MONUMENT STREET
LONDON
EC3R 8AJ

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM:
135 BISHOPSGATE,
LONDON,
EC2M 3UR

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 COMPANY NAME CHANGED
PREMIER 1985 LIMITED
CERTIFICATE ISSUED ON 10/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 26/04/95

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 366A,252,386 10/09/90

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM:
DRAPERS GARDENS
12 THROGMORTON AVENUE
LONDON EC2P 2ES

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12

View Document

08/05/898 May 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 EXEMPTION FROM APPOINTING AUDITORS 100388

View Document

09/05/889 May 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM:
11 OLD BROAD STREET
LONDON
EC2N 1BB

View Document

15/05/8615 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 05/04

View Document

31/12/8531 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

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