SINOPIA ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1214 May 2012 APPLICATION FOR STRIKING-OFF

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REDUCE ISSUED CAPITAL 15/12/2011

View Document

15/12/1115 December 2011 SOLVENCY STATEMENT DATED 15/12/11

View Document

15/12/1115 December 2011 STATEMENT BY DIRECTORS

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 2940

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE SEQUIER

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROUSSE

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS SCHMITT / 01/08/2009

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS SCHMITT / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PHILIPPE SEQUIER / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADAME CAROLINE BROUSSE / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON THOMAS BROWN / 01/10/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR OPKAR SARA

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON BROWN / 30/06/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY APPOINTED SARAH MAHER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE BAYER

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE GOIMARD

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

07/07/067 July 2006 COMPANY NAME CHANGED SINOPIA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDX UB8 1QQ

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 AUDITOR'S RESIGNATION

View Document

31/01/0431 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 � NC 2340000/2940000 07/0

View Document

26/08/0326 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 09/04/01

View Document

28/05/0228 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/0228 May 2002 � NC 1740000/2340000 09/04/02

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0228 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED 26/04/01

View Document

03/05/013 May 2001 � NC 1240000/1740000 26/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 � NC 940000/1240000 15/1

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 15/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/03/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 25/03/00

View Document

20/04/0020 April 2000 � NC 770000/940000 25/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 NC INC ALREADY ADJUSTED 10/06/99

View Document

30/06/9930 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/99

View Document

30/06/9930 June 1999 � NC 520000/770000 19/03

View Document

01/02/991 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 14/12/98

View Document

18/01/9918 January 1999 � NC 270000/520000 14/12/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/98

View Document

28/07/9828 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

28/07/9828 July 1998 � NC 100000/270000 17/07/98

View Document

06/07/986 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/98

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 15/01/98

View Document

30/01/9830 January 1998

View Document

30/01/9830 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998

View Document

27/01/9827 January 1998 � NC 1000/100000 15/01/98

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED COOLWEB LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/01/9814 January 1998 Incorporation

View Document

14/01/9814 January 1998 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