THROGMORTON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/138 August 2013 ORDER OF COURT - RESTORATION

View Document

23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/07/1024 July 2010 CURRSHO FROM 31/12/2010 TO 31/07/2010

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM THE CEDARS 3 BROAD STREET ENDERBY LEICESTER LEICESTERSHIRE LE19 4AA

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY CONSOLIDATED ASSET MANAGEMENT LIMITED

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASON CROSS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CONSOLIDATED ASSET MANAGEMENT LIMITED / 09/12/2008

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR DEREK GUNNINGHAM

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR STEPHEN EMERTON

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAYFIELD

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR LEIGH HORNBY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HADLEY

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN CROSS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED CONSOLIDATED ASSET MANAGEMENT LIMITED

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRACEY

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRACEY

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 PREVSHO FROM 31/08/2008 TO 31/12/2007

View Document

19/06/0819 June 2008 PREVSHO FROM 31/12/2007 TO 31/08/2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED LEIGH STEVEN HORNBY

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 AUDITOR'S RESIGNATION

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 23/11/06

View Document

20/12/0620 December 2006 � NC 50000/1000000 23/1

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 THE BYRE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 CAP �20,100 ORD@�1 EACH 31/12/05

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 2ND FLOOR 31-33 HIGH STREET DEAL KENT CT14 6EL

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: G OFFICE CHANGED 24/02/04 THE BYRE NARBOROUGH WOOD PARK DESFORD ROAD, ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT

View Document

04/08/034 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 BRYANT HAMILTON & CO IBEX HOUSE MINORIES LONDON EC3N 1DY

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 SYCAMORE HOUSE 5 VINE CLOSE STAPLEFORD CAMBRIDGE CB2 5BZ

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 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