SHARED GROWTH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
3 MORLEY'S PLACE
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3TG
ENGLAND

View Document

22/08/1222 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEMAN / 25/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BELL / 25/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BENNETT / 25/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/09/0927 September 2009 GBP NC 100/130000 01/09/2008

View Document

27/09/0927 September 2009 NC INC ALREADY ADJUSTED 01/09/08

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 3 MORLEYS PLACE SAWSTON CAMBS CB22 3TG

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/09/091 September 2009 SECRETARY APPOINTED WILLIAM WILSON

View Document

01/09/091 September 2009 DIRECTOR APPOINTED JOHN EDWARD BENNETT

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED RONALD SHARP ELDER

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

25/06/0825 June 2008 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