STEWART ASSET MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
19/01/1819 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1719 October 2017 ORDER OF COURT - EARLY DISSOLUTION

View Document

07/11/137 November 2013 NOTICE OF WINDING UP ORDER

View Document

07/11/137 November 2013 COURT ORDER NOTICE OF WINDING UP

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWART

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FOWLER

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/07/1128 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/07/1128 July 2011 07/07/10 STATEMENT OF CAPITAL GBP 281104

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/08/0926 August 2009 SECRETARY RESIGNED DAVID KAYE

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REREG PLC TO PRI; RES02 PASS DATE:23/04/2009

View Document

23/04/0923 April 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/04/0923 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/04/0923 April 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/08/0826 August 2008 DIRECTOR'S PARTICULARS JACQUELINE FOWLER

View Document

26/08/0826 August 2008 SECRETARY'S PARTICULARS DAVID KAYE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 DISAPP PRE-EMPT RIGHTS 29/06/2007 AUTH ALLOT OF SECURITY 29/06/2007

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED ANDREW POLLARD

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS; AMEND

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED THE STEWART ASSET MANAGEMENT GRO UP PLC CERTIFICATE ISSUED ON 21/11/05

View Document

03/11/053 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0511 May 2005 � NC 220000/500000 29/04/05

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 03/03/05

View Document

17/03/0517 March 2005 � NC 100000/220000 03/03/05

View Document

29/10/0429 October 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/0429 October 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/0429 October 2004 AUDITORS' REPORT

View Document

29/10/0429 October 2004 AUDITORS' STATEMENT

View Document

29/10/0429 October 2004 BALANCE SHEET

View Document

29/10/0429 October 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/0429 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0412 October 2004 � NC 1000/100000 04/10/04

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 04/10/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 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