BLUEBAY ASSET MANAGEMENT (SERVICES) LTD

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Danielle Jade Upton as a secretary on 2025-05-30

View Document

11/06/2511 June 2025 Appointment of Ms Margaret Concannon as a secretary on 2025-06-02

View Document

22/04/2522 April 2025 Full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2023-10-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

04/07/234 July 2023 Registered office address changed from 100 Bishopsgate 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate London EC2N 4AA on 2023-07-04

View Document

03/07/233 July 2023 Registered office address changed from 77 Grosvenor Street London W1K 3JR to 100 Bishopsgate 100 Bishopsgate London EC2N 4AG on 2023-07-03

View Document

13/02/2313 February 2023 Full accounts made up to 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

17/02/2217 February 2022 Full accounts made up to 2021-10-31

View Document

03/02/223 February 2022 Appointment of Ms Jayne Elizabeth Fieldhouse as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of James Neilson Pettigrew as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Paul Frederick Bromley as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Christopher Wiksyk as a director on 2022-02-01

View Document

07/01/227 January 2022 Termination of appointment of Luc Hector Therese Leclercq as a director on 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

13/02/2013 February 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BRACE

View Document

04/10/194 October 2019 SECRETARY APPOINTED MS DANIELLE JADE UPTON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KRAG

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBINS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERICH GERTH

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR LUC HECTOR THERESE LECLERCQ

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 AUDITOR'S RESIGNATION

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MR JAMES JACKSON BRACE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA TYERMAN

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTALBANO

View Document

24/03/1524 March 2015 ADOPT ARTICLES 28/01/2013

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR STEPHEN ROSENSTJERNE KRAG

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ALAN BERTRAM GIBBINS

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GIBSON

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHEIN

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR ERICH PAUL GERTH

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

04/02/134 February 2013 SECRETARY APPOINTED MS REBECCA TYERMAN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BRACE

View Document

12/12/1212 December 2012 SECOND FILING FOR FORM TM01

View Document

19/10/1219 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBINS

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME HEPWORTH

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK LIPPA

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK POOLE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHORNOUS

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIS

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 COMPANY NAME CHANGED BLUEBAY ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 02/04/12

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1117 October 2011 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR GRAEME HEPWORTH

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURBIDGE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART RUTLEDGE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MS KATHERINE LYNNE GIBSON

View Document

08/03/118 March 2011 SECTION 519 STATEMENT

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR STUART GRAEME RUTLEDGE

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DANIEL EDWARD CHORNOUS

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR FRANK LIPPA

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR JOHN SALVATORE MONTALBANO

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR JOHN WARWICK BURBIDGE

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR JOHN EDWARD ROBERTS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE ECCLES

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR HANS RUDLOFF

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN

View Document

27/01/1127 January 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

12/01/1112 January 2011 ALTER ARTICLES 05/01/2011

View Document

05/01/115 January 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/01/115 January 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/115 January 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/115 January 2011 REREG PLC TO PRI; RES02 PASS DATE:05/01/2011

View Document

05/01/115 January 2011 05/01/2011

View Document

23/12/1023 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 198635.001

View Document

21/12/1021 December 2010 ARTICLES OF ASSOCIATION

View Document

21/12/1021 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 198635.001

View Document

17/12/1017 December 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 0.001

View Document

17/12/1017 December 2010 REDUCTION OF ISSUED CAPITAL

View Document

01/12/101 December 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

29/11/1029 November 2010 14 DAYS NOTICE FOR GM AND AGM 23/11/2010

View Document

01/11/101 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 194192.5

View Document

29/04/1029 April 2010 21/10/09 STATEMENT OF CAPITAL GBP 194192.5

View Document

29/04/1029 April 2010 22/10/09 STATEMENT OF CAPITAL GBP 194192.5

View Document

29/04/1029 April 2010 02/12/09 STATEMENT OF CAPITAL GBP 194192.5

View Document

29/04/1029 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 194192.5

View Document

02/12/092 December 2009 ADOPT ARTICLES 25/11/2009

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS JOERG RUDLOFF / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM CROSS BROWN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KHEIN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BERTRAM GIBBINS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE CHARLES ECCLES / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JACKSON BRACE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WILLIAMS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK POOLE / 15/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 02/06/2009

View Document

17/11/0817 November 2008 ADOPT ARTICLES 14/11/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 29/10/2008

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HANS RUDLOFF / 29/10/2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KHEIN / 09/09/2008

View Document

18/02/0818 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: TIMES PLACE 45 PALL MALL LONDON SW1Y 5JG

View Document

16/11/0716 November 2007 MARKET PUR 14/11/07

View Document

16/11/0716 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

01/06/071 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/071 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/071 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/071 June 2007 APPT DIRECTOR, SUB DIV 01/11/06

View Document

01/06/071 June 2007 ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0722 February 2007 £ NC 19846/20000 22/06/

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 22/06/06

View Document

22/02/0722 February 2007 NC DEC ALREADY ADJUSTED 22/06/06

View Document

22/02/0722 February 2007 CONVE RECON 22/11/06

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0722 February 2007 £ NC 20000/250000 01/11

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0722 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 RE COY BUSINESS 01/11/06

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 AUDITORS' REPORT

View Document

15/11/0615 November 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/0615 November 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/0615 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 BALANCE SHEET

View Document

15/11/0615 November 2006 AUDITORS' STATEMENT

View Document

15/11/0615 November 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 NC DEC ALREADY ADJUSTED 20/04/06

View Document

20/06/0620 June 2006 NC DEC ALREADY ADJUSTED 08/03/06

View Document

20/06/0620 June 2006 £ NC 19585/20000 20/04/

View Document

20/06/0620 June 2006 £ NC 15300/20000 08/03/

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

20/06/0620 June 2006 NC INC ALREADY ADJUSTED 08/03/06

View Document

20/06/0620 June 2006 DEED OF CHARGE 07/03/06

View Document

20/06/0620 June 2006 SHAREHOLDERS AGREEMENT 07/04/06

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: CASSINI HOUSE 57 ST JAMES STREET LONDON SW1A 1LD

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

09/08/019 August 2001 COMPANY NAME CHANGED ORCHARD CAPITAL MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 09/08/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RE SHARE OPTIONS 03/07/01

View Document

18/07/0118 July 2001 RE SHARE OPTION RULES 03/07/01

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0116 June 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/06/015 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/01/014 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

04/01/014 January 2001 £ NC 1000/20000 20/12/

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: SEYMOUR HOUSE 11/13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED TUNBEST LIMITED CERTIFICATE ISSUED ON 20/11/98

View Document

04/11/984 November 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/09/9816 September 1998 APPLICATION FOR STRIKING-OFF

View Document

09/09/989 September 1998 EXEMPTION FROM APPOINTING AUDITORS 07/09/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 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