ALTERNATIVE ASSET MANAGEMENT (UK) LTD

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH OTALOR

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR KENNETH IKECHUKWU OTALOR

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM DELMONDEN FARM HORNS HILL HAWKHURST CRANBROOK KENT TN18 4XD UNITED KINGDOM

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARDS / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: DELMONDEN FARM HORNS HILL HAWKHURST CRANBROOK KENT TN18 4XD

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED JEFFREY FARRINGTON

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CLEES HALL BURES SUFFOLK CO8 5DZ

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED FIRST CHEYNEYS COMMERCE LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/12/01;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 S386 DISP APP AUDS 01/11/95 S252 DISP LAYING ACC 01/11/95 S366A DISP HOLDING AGM 01/11/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: G OFFICE CHANGED 02/11/88 37 BROCKLEY AVENUE STANMORE MIDDLESEX HA7 4LT

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 28/06/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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