ATHENA ASSET MANAGEMENT LTD.

Company Documents

DateDescription
27/09/1627 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1612 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/164 July 2016 APPLICATION FOR STRIKING-OFF

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SLEIGH / 01/01/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHALLEY

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHALLEY

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM, 16 YOUNG STREET, EDINBURGH, EH2 4JB, SCOTLAND

View Document

20/08/1220 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NAPIER

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER DEREK BENSON

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, 36 TAY STREET, PERTH, PERTHSHIRE, PH1 5TR, SCOTLAND

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JESSICA NATALIA WHALLEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SLEIGH / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM NAPIER / 08/10/2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 36 TAY STREET, PERTH, PH1 5TR

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 TWO SHARES ALLOTTED AT ￯﾿ᄑ1 12/06/2008

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SORRIE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOHN ALEXANDER SORRIE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ELIZABETH NATALIA JESSICA WHALLEY

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED CHARLOTTE LOUISE SLEIGH

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ALISTAIR GRAHAM NAPIER

View Document

06/06/086 June 2008 ADOPT MEM AND ARTS 29/05/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information