VANTAGE ASSET MANAGEMENT GP LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD TAYLOR / 01/03/2014

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD TAYLOR / 01/12/2012

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

05/05/115 May 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD TAYLOR / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD TAYLOR / 31/08/2009

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD TAYLOR / 31/08/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARTIN TAYLOR / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: FLOOR 28 30 ST MARY AVENUE LONDON EC2 8BF ENGLAND

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: FINANCIAL HOUSE TILIA BUSINESS PARK HOVETON NORFOLK NR12 8QN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: 10 STATION ROAD, SALHOUSE NORWICH NORFOLK NR13 6NX

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED VANTAGE INDEX TRADER LIMITED CERTIFICATE ISSUED ON 12/06/08

View Document

01/02/081 February 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