DRAYCOTT ASSET MANAGEMENT LTD.

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAYKANT PATEL

View Document

19/09/1319 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1123 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 7 NEATE HOUSE 58 LUPUS STREET LONDON SW1V 3EG UNITED KINGDOM

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 10 BURR BANK TERRACE DARTFORD KENT DA2 7PY

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOVELAND LAWRENCE / 01/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAYKANT PATEL / 01/07/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/08/0818 August 2008 DIRECTOR'S PARTICULARS RICHARD LAWRENCE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 1/2 ST ANNS PASSAGE BARNES LONDON SW13 0AX

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/07/95

View Document

06/02/956 February 1995 COMPANY NAME CHANGED LUPUS FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/95; RESOLUTION PASSED ON 12/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/10/9410 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/944 October 1994 � NC 10000/12000 22/09/94

View Document

04/10/944 October 1994 ADOPT MEM AND ARTS 22/09/94 NC INC ALREADY ADJUSTED 22/09/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 � NC 1000/10000 28/09/

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 28/09/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 118-119 NEWGATE STREET LONDON EC1A-7AE

View Document

23/08/9323 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

01/10/921 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/919 August 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/07/9010 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 05/06/89; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 15/09/88; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/12/877 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

16/10/8716 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: G OFFICE CHANGED 05/12/86 12 NEATE HOUSE 58 LUPUS STREET LONDON SW1V 3EG

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: G OFFICE CHANGED 03/10/86 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

01/08/861 August 1986 CERTIFICATE OF INCORPORATION

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