FENCHURCH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/04/178 April 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 APPLICATION FOR STRIKING-OFF

View Document

08/09/168 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD FERNANDEZ / 14/11/2011

View Document

14/05/1114 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD FERNANDEZ / 22/02/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR MARK RONALD FERNANDEZ

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN COLE

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 3 GROSVENOR STREET LONDON W1K 4PU

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN COLE

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MR ROBIN ANDREW COLE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR ROBIN ANDREW COLE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY MALIHA SHARIF

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR MARK RONALD FERNANDEZ

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MS MALIHA SHARIF

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

12/05/0912 May 2009 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