SOUTHALL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 STATEMENT BY DIRECTORS

View Document

13/05/0913 May 2009 SOLVENCY STATEMENT DATED 04/05/09

View Document

13/05/0913 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 MEMORANDUM OF CAPPITAL - PROCESSED 13/05/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O GRANT THORNTON UK LLP 30 HOUNDS GATE NOTTINGHAM NG1 7DH

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 22/26 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 � IC 60004/10000 16/04/02 � SR 8334@6=50004

View Document

30/04/0230 April 2002 REDEMPTION OF SHARES 16/04/02

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 AUDITOR'S RESIGNATION

View Document

20/03/0020 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: G OFFICE CHANGED 20/11/98 GROOMES COTTAGE KNEETON ROAD EAST BRIDGEFORD NOTTINGHAM NG13 8PH

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 � IC 70000/60004 20/08/97 � SR 1666@6=9996

View Document

19/09/9719 September 1997 REDEMPTION OF SHARES 20/08/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ALTER MEM AND ARTS 27/06/96

View Document

05/07/965 July 1996 CONVE 27/06/96

View Document

05/07/965 July 1996 ADOPT MEM AND ARTS 27/06/96

View Document

05/07/965 July 1996 ALTER MEM AND ARTS 27/06/96

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: G OFFICE CHANGED 12/02/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9631 January 1996 Incorporation

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