GARTMORE INVESTMENT LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

27/06/2327 June 2023 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE

View Document

27/06/2327 June 2023 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Resolutions

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON

View Document

02/07/202 July 2020 DIRECTOR APPOINTED IAN BASSFORD

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015

View Document

05/10/155 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARR00D

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 REDUCE ISSUED CAPITAL 25/04/2012

View Document

26/04/1226 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 3000

View Document

26/04/1226 April 2012 SOLVENCY STATEMENT DATED 25/04/12

View Document

26/04/1226 April 2012 STATEMENT BY DIRECTORS

View Document

03/11/113 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M APB

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AE

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED SHIRLEY JILL GARR00D

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR ANDREW JAMES FORMICA

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED ANDREW JOHN BOORMAN

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR ALAN HARDGRAVE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DAVID JOSEPH JACOB

View Document

17/05/1117 May 2011 CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WAGSTAFF

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MEYER

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOOM

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROSSI

View Document

07/10/107 October 2010 DIRECTOR APPOINTED JONATHAN SIMON BLOOM

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY FRANCIS / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW STARLING / 25/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDSAY MCGOWAN / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WAGSTAFF / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL JOSEPH ROSSI / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART MEYER / 25/11/2009

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DAVID ANTONY FRANCIS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE AITKENHEAD

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED WILLIAM LINDSAY MCGOWAN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED DOMINIC MICHAEL JOSEPH ROSSI

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CROSSETT

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0317 March 2003 ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PH

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 S366A DISP HOLDING AGM 11/10/00

View Document

01/11/001 November 2000 ADOPT ARTICLES 11/10/00

View Document

28/10/0028 October 2000 ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/05/0018 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0021 March 2000 £ NC 2000000/40000000 06/03/00

View Document

21/03/0021 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/00

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 06/03/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: GARTMORE HOUSE 16-18,MONUMENT STREET LONDON EC3R 8AJ

View Document

14/10/9814 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9616 December 1996 AUDITOR'S RESIGNATION

View Document

30/09/9630 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

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

21/09/9421 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NC INC ALREADY ADJUSTED 08/09/88

View Document

10/11/8910 November 1989 NC INC ALREADY ADJUSTED 08/09/88

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 WD 26/04/88 AD 15/04/88--------- £ SI 1499900@1=1499900 £ IC 100/1500000

View Document

25/05/8825 May 1988 £ NC 100/1500000

View Document

25/05/8825 May 1988 NC INC ALREADY ADJUSTED 15/04/88

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 COMPANY NAME CHANGED E & C MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/01/88

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 2-4 ST MARYAXE LONDON EC3A 8BP

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/09/8624 September 1986 ALTER MEM AND ARTS

View Document

03/06/863 June 1986 RETURN MADE UP TO 20/05/85; FULL LIST OF MEMBERS

View Document

31/03/8131 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/81

View Document

19/03/8119 March 1981 MEMORANDUM OF ASSOCIATION

View Document

16/07/8016 July 1980 CERTIFICATE OF INCORPORATION

View Document

16/07/8016 July 1980 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