DNB NOR ASSET MANAGEMENT (UK) LTD.

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 APPLICATION FOR STRIKING-OFF

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORKILD SINDRE VARRAN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAG LINDSKOG / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDERS JONSSON / 09/02/2010

View Document

04/02/104 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/104 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/103 February 2010 SOLVENCY STATEMENT DATED 28/01/10

View Document

03/02/103 February 2010 REDUCE ISSUED CAPITAL 28/01/2010

View Document

03/02/103 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 1

View Document

03/02/103 February 2010 STATEMENT BY DIRECTORS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 AUDITOR'S RESIGNATION

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED DEN NORSKE BANK ASSET MANAGEMENT (UK) LTD. CERTIFICATE ISSUED ON 21/01/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 2ND FLOOR 80 CANNON STREET LONDON EC4N 6HL

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 SKANDIA HOUSE 23 COLLEGE HILL LONDON EC4R 2SE

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED SKANDIA ASSET MANAGEMENT (LONDON ) LIMITED CERTIFICATE ISSUED ON 12/07/02

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

20/02/0220 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED SKANDIA INVESTMENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 24/12/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995

View Document

10/02/9510 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9510 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 S386 DISP APP AUDS 10/05/94

View Document

11/05/9411 May 1994 S366A DISP HOLDING AGM 10/05/94

View Document

11/05/9411 May 1994 S252 DISP LAYING ACC 10/05/94

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: G OFFICE CHANGED 06/11/91 PLANTATION HOUSE 5-8 MINCING LANE LONDON EC3M 3JP

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 � NC 10000/500000 09/11/90

View Document

22/06/9022 June 1990 � NC 1000/10000 31/05/90

View Document

22/06/9022 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/06/9022 June 1990

View Document

21/06/9021 June 1990 COMPANY NAME CHANGED JOINTSIZE LIMITED CERTIFICATE ISSUED ON 22/06/90

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: G OFFICE CHANGED 30/05/90 2 BACHES STREET LONDON N1 6UB

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 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