AM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BENNETT

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
PO BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
ENGLAND

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM
BUCKINGHAM HOUSE 10 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

21/02/1221 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALAN LOWE & CO (NOMINEE) LIMITED / 03/01/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
EATON MEWS BADMINTON COURT CHURCH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DD

View Document

07/10/117 October 2011 DIRECTOR APPOINTED KEITH ALAN BENNETT

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED HAAS OIL LIMITED
CERTIFICATE ISSUED ON 16/09/11

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1118 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR CAPLIN

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR CAPLIN

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALID AL ALI / 06/07/2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED IVOR KEITH CAPLIN

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED GULF PEARL PETROLEUM LIMITED
CERTIFICATE ISSUED ON 22/01/10

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
SUITE 14A
55 PARK LANE
LONDON
W1K 1NA

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/12/071 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

18/06/0718 June 2007 S366A DISP HOLDING AGM 02/05/07

View Document

18/06/0718 June 2007 S252 DISP LAYING ACC 02/05/07

View Document

18/06/0718 June 2007 S386 DISP APP AUDS 02/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM:
FLINT BARN COURT, CHURCH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DB

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 ￯﾿ᄑ NC 2000000/20000000
10/

View Document

15/08/0615 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 NC INC ALREADY ADJUSTED
10/07/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 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