ANGLE PROPERTY (EASTCASTLE ASSET MANAGEMENT) LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1429 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 APPLICATION FOR STRIKING-OFF

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 15/07/2014

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WILLIAMSON / 13/03/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR JAMES JONATHAN GOOD

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR ANTHONY PETER WILLIAMSON

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED BRUTON (EASTCASTLE ASSET MANAGEMENT) LIMITED
CERTIFICATE ISSUED ON 12/05/11

View Document

05/05/115 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED FRONTIER ESTATES (EASTCASTLE ASSET MANAGEMENT) LIMITED
CERTIFICATE ISSUED ON 18/04/11

View Document

29/12/1029 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT CHARLES THOMAS SHELDON / 01/02/2010

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES THOMAS SHELDON / 01/02/2010

View Document

16/06/1016 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ADAM ELDRED

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ANDREW JOHN CROWTHER

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 COMPANY NAME CHANGED BRUTON (LONGTON ASSET MANAGEMENT) LIMITED
CERTIFICATE ISSUED ON 07/06/10

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 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