OLD MUTUAL GLOBAL INDEX TRACKERS (UK) LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/04/1511 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROPHY

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR ROBERT HAROLD COXON

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BROPHY / 12/03/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BETSERAI TENDAI MUSIKAVANHU / 12/03/2013

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK FULLER / 12/03/2013

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK FULLER / 13/12/2012

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011

View Document

25/06/1025 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DIJANA FISCHER

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DIJANA FISCHER

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED WAYNE MARK FULLER

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED JAMES CHRISTOPHER BROPHY

View Document

15/03/1015 March 2010 SECRETARY APPOINTED PAUL FORSYTHE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHAMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED CRAIG MICHAEL CHAMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED BETSERAI TENDAI MUSIKAVANHU

View Document

07/06/097 June 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

07/06/097 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/095 June 2009 COMPANY NAME CHANGED MALIAWAY LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

07/04/097 April 2009 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