T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1013 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/02/1025 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARREN

View Document

26/02/0926 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/0926 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TZ

View Document

26/02/0926 February 2009 DECLARATION OF SOLVENCY

View Document

19/01/0919 January 2009 SECRETARY APPOINTED EMMA BEAL

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS; AMEND

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 NC INC ALREADY ADJUSTED 16/09/02

View Document

06/11/036 November 2003 NC INC ALREADY ADJUSTED 16/09/02

View Document

10/10/0310 October 2003

View Document

10/10/0310 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/09/0213 September 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/03/0228 March 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

22/03/0222 March 2002 £ NC 450000/950000 25/02/02

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 £ NC 200000/450000 25/06/01

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 10 ALDERMANBURY LONDON EC2V 7RF

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED T.ROWE FLEMING ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/03/01

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 AUDITOR'S RESIGNATION

View Document

10/12/0010 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 25 COPTHALL AVENUE LONDON EC2R 7DR

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 ALTERARTICLES11/11/99

View Document

26/11/9926 November 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/11/9926 November 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/11/9926 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 ALTERARTICLES11/11/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/07/996 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED FLEMING INTERNATIONAL ASSET MANA GEMENT LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/09/958 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED FLEMING INTERNATIONAL FIXED INTE REST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/03/94

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/89

View Document

11/10/8911 October 1989 £ NC 100000/200000

View Document

25/07/8825 July 1988 WD 10/06/88 AD 28/04/88--------- £ SI 50000@1=50000 £ IC 50000/100000

View Document

25/07/8825 July 1988 £ NC 50000/100000

View Document

25/07/8825 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

08/04/888 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 £ NC 1000/50000

View Document

25/03/8825 March 1988 WD 23/02/88 AD 05/02/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

08/02/888 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/888 February 1988 Memorandum and Articles of Association

View Document

03/02/883 February 1988 COMPANY NAME CHANGED LAURENTIME LIMITED CERTIFICATE ISSUED ON 04/02/88

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/881 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

01/02/881 February 1988 NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 261087

View Document

16/10/8716 October 1987 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