VOLTAIRE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/0911 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/0914 April 2009 APPLICATION FOR STRIKING-OFF

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 First Gazette

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 ALTERARTICLES31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

28/09/9828 September 1998 ALTER MEM AND ARTS 22/09/98

View Document

06/07/986 July 1998 � NC 1000000/1100000 28/06/98 AUTH ALLOT OF SECURITY 28/06/98 RE-DESIGNATE SHARES 28/06/98 ALTER MEM AND ARTS 28/06/98 SECTION 95 28/06/98

View Document

06/07/986 July 1998 NC INC ALREADY ADJUSTED 28/06/98

View Document

06/07/986 July 1998 ALTER MEM AND ARTS 28/06/98

View Document

06/07/986 July 1998 � NC 1000000/1100000 28/0

View Document

06/07/986 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/98

View Document

06/07/986 July 1998 CONVE 28/06/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 39 LADBROKE SQUARE LONDON W11 3ND

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 COMPANY NAME CHANGED SAGLIO ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

26/02/9826 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NC INC ALREADY ADJUSTED 23/02/98

View Document

26/02/9826 February 1998 NC INC ALREADY ADJUSTED 23/02/98 AUTH ALLOT OF SECURITY 23/02/98

View Document

26/02/9826 February 1998 � NC 1000/1000000 23/02/98

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information