PM 1968 LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 1 ST. MARTIN'S LE GRAND LONDON EC1A 4AS

View Document

06/12/196 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/196 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/196 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED JULIUS BAER PORTFOLIO MANAGERS LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL VAN NESTE / 19/07/2018

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAVARY

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MIZZI

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MS ELEANOR JANE MALCOLM

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MIZZI

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIAN ROSSI

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR GUIDO RUOSS

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR TIMOTHY MIZZI

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR DAVID MICHAEL DURLACHER

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HOROWITZ

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MILES

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIAN ALBERTO ROSSI / 01/07/2015

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL VAN NESTE / 01/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO MICHAEL RUOSS / 01/07/2014

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SEILER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BATES

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUERG BERGER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BROWN

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM AP01

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL PHILIPPE SAVARY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY RAJAN SHARMA

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR TIMOTHY JOSEPH MIZZI

View Document

05/11/135 November 2013 AUDITOR'S RESIGNATION

View Document

17/10/1317 October 2013 SECTION 519 COMPANIES ACT 2006

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 ADOPT ARTICLES 22/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE BRADLEY MILES / 01/10/2009

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SAIL ADDRESS CREATED

View Document

19/08/1319 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/08/138 August 2013 DIRECTOR APPOINTED GUIDO MICHAEL RUOSS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED JEREMY JOHN BROWN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED GIAN ALBERTO ROSSI

View Document

02/08/132 August 2013 DIRECTOR APPOINTED PAUL MICHAEL VAN NESTE

View Document

02/08/132 August 2013 DIRECTOR APPOINTED JUERG BERGER

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR STUART WILLIAM FRIEND BATES

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED THOMAS SEILER

View Document

16/07/1316 July 2013 SECRETARY APPOINTED RAJAN SHARMA

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ UNITED KINGDOM

View Document

09/07/139 July 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY MERRILL LYNCH CORPORATE SERVICES LIMITED

View Document

01/07/131 July 2013 COMPANY NAME CHANGED MERRILL LYNCH PORTFOLIO MANAGERS LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

21/06/1321 June 2013 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'NEILL

View Document

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

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED ADAM MARK HOROWITZ

View Document

04/03/114 March 2011 DIRECTOR APPOINTED WILLIAM GERARD O'NEILL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMILG

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 AUDITOR'S RESIGNATION

View Document

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

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR JEREMY SMILG

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR DAVID ALEXANDER JERVIS

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

30/11/0930 November 2009 ADOPT ARTICLES 12/11/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARIA CASTILLO SANZ

View Document

21/09/0921 September 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

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL COCHRAN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH FINANCIAL CENTRE 2 KINGEDWARD STREET LONDON EC1A 1HQ

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

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

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 29/09/07 TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

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

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 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 29/09/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 COMPANY NAME CHANGED MERRILL LYNCH INVESTMENT MANAGER S HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

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

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 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

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

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

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED MERCURY ASSET MANAGEMENT HOLDING S LTD. CERTIFICATE ISSUED ON 29/09/00

View Document

18/09/0018 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

12/10/9812 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9610 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9619 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 RE SHARES 06/06/95

View Document

09/06/959 June 1995 ADOPT MEM AND ARTS 06/06/95

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

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

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9111 April 1991 S369(4) SHT NOTICE MEET 27/03/91

View Document

25/10/9025 October 1990 ADOPT MEM AND ARTS 26/02/87

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED MERCURY ASSET MANAGEMENT GROUP L IMITED CERTIFICATE ISSUED ON 03/08/87

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/873 March 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/87

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 GAZETTABLE DOCUMENT

View Document

18/12/8618 December 1986 MEMORANDUM OF ASSOCIATION

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

29/09/8629 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

View Document

22/06/8422 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/84

View Document

01/10/821 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/82

View Document

14/07/7514 July 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/75

View Document

04/06/684 June 1968 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