STEPHENS FUND MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 37 ST MARGARET STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT STEVENS / 23/07/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TWYMAN / 23/07/2011

View Document

01/09/101 September 2010 COMPANY NAME CHANGED REEVES INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/09/10

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1031 August 2010 CURRSHO FROM 31/07/2011 TO 31/05/2011

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MALCOLM TWYMAN

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED CLIVE STEVENS

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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