AMJPEF FOUNDER PARTNER LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-12-16

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILSON MCINTOSH LITTLE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR LAING / 26/02/2010

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
1 BOW CHURCHYARD
CHEAPSIDE
LONDON
EC4M 9HH

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM NIXON

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART OVEREND

View Document

10/03/0910 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU

View Document

13/02/0113 February 2001 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