CREDIT SUISSE ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
01/08/081 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/081 August 2008 STRUCK OFF AND DISSOLVED

View Document

03/03/083 March 2008 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/01/087 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

19/12/0719 December 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

13/05/0713 May 2007 DISSOLVED

View Document

13/02/0713 February 2007 RES RE: BOOKS ACCOUNTS & DOCS

View Document

13/02/0713 February 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0622 May 2006 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

22/05/0622 May 2006 RES RE APPOINTMENT OF LIQUIDATOR

View Document

22/05/0622 May 2006 APPOINTMENT OF LIQUIDATOR

View Document

22/05/0622 May 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7JJ

View Document

22/08/0522 August 2005 SPECIAL RESOLUTION TO WIND UP

View Document

22/08/0522 August 2005 DECLARATION OF SOLVENCY

View Document

22/08/0522 August 2005 APPOINTMENT OF LIQUIDATOR

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 75 KING WILLIAM STREET LONDON EC4N 7EH

View Document

01/03/021 March 2002 COMPANY NAME CHANGED SLC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 S252 DISP LAYING ACC 14/05/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 S366A DISP HOLDING AGM 14/05/98

View Document

26/05/9826 May 1998 S80A AUTH TO ALLOT SEC 14/05/98

View Document

26/05/9826 May 1998 S386 DISP APP AUDS 14/05/98

View Document

31/01/9831 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9831 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/12/97

View Document

31/01/9831 January 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

31/01/9831 January 1998 � NC 5000000/25000000 29/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

05/01/965 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/95

View Document

15/12/9515 December 1995 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