SWISS ASSET MANAGER LTD

Company Documents

DateDescription
26/04/2526 April 2025 Progress report in a winding up by the court

View Document

24/04/2424 April 2024 Progress report in a winding up by the court

View Document

12/04/2312 April 2023 Progress report in a winding up by the court

View Document

30/03/2230 March 2022 Progress report in a winding up by the court

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WAELS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WAELS

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS SOPHIE CHRISTIANE SIMONE WAELS

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/06/1422 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BIZZARRI / 18/04/2013

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 DISS40 (DISS40(SOAD))

View Document

07/05/127 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/05/127 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

23/05/1123 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BIZZARRI / 01/04/2011

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 33 IMPERIAL SQUARE SUITE 515 CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 21 ALBANY STREET BEVERLEY HOUSE HULL HU3 1PJ

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM COMPANIES HOUSE CROWN WAY CARDIFF CF14 3UZ WALES

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM TRUST HOUSE 48 PEEL STREET KINGSTON UPON HULL EAST YORKSHIRE HU3 1QR ENGLAND

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY COMPANY ADMINISTRATION LIMITED

View Document

22/04/0822 April 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