CLOSE MULTI MANAGER LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1325 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/06/135 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2013

View Document

04/04/124 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

04/04/124 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

04/04/124 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/03/127 March 2012 STATEMENT BY DIRECTORS

View Document

07/03/127 March 2012 REDUCE ISSUED CAPITAL 02/03/2012

View Document

07/03/127 March 2012 SOLVENCY STATEMENT DATED 02/03/12

View Document

07/03/127 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 1

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/08/1130 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN DOUGLAS

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR RICHARD IAN CURRY

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR PAUL STUART CHAMBERS

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN DOUGLAS

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MISS JESSICA ABIGAIL SMITH

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWALES

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW MOORE

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED ROBIN DOUGLAS

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 SECRETARY RESIGNED MATTHEW MOORE

View Document

07/08/097 August 2009 SECRETARY APPOINTED ROBIN DOUGLAS

View Document

21/07/0921 July 2009 DIRECTOR RESIGNED ROBERT KEELER

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S PARTICULARS ADRIAN SWALES

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ROBERT MICHAEL KEELER

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED RUFUS WARNER

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

26/03/0726 March 2007

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/078 February 2007 COMPANY NAME CHANGED AON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 � NC 100000/2500000 27/0

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 27/04/05

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 S366A DISP HOLDING AGM 15/01/04 S252 DISP LAYING ACC 15/01/04 S386 DISP APP AUDS 15/01/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED AON ADVISORS (U.K.) LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 16 SAINT HELENS PLACE LONDON EC3A 6DE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: G OFFICE CHANGED 05/05/99 NEW LONDON HOUSE NEW LONDON STREET LONDON EC3R 7LQ

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: G OFFICE CHANGED 10/08/95 6 BRAHAM STREET LONDON E1 8ED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: G OFFICE CHANGED 29/11/93 15 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2PA

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED LONDON GENERAL ADVISORS, LTD. CERTIFICATE ISSUED ON 22/10/93

View Document

14/09/9314 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/93

View Document

14/09/9314 September 1993 � NC 1000/100000 01/09

View Document

14/09/9314 September 1993 NC INC ALREADY ADJUSTED 01/09/93

View Document

09/09/939 September 1993

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993

View Document

31/08/9331 August 1993 ALTER MEM AND ARTS 20/08/93

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 S369(4) SHT NOTICE MEET 20/08/93

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 Resolutions

View Document

31/08/9331 August 1993 Resolutions

View Document

31/08/9331 August 1993 Resolutions

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: G OFFICE CHANGED 31/08/93 FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/9320 August 1993 COMPANY NAME CHANGED PCO 110 LIMITED CERTIFICATE ISSUED ON 20/08/93

View Document

28/07/9328 July 1993 Incorporation

View Document

28/07/9328 July 1993 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