GATX ASSET RESIDUAL MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/141 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ISAAC / 08/01/2014

View Document

31/12/1331 December 2013 SOLVENCY STATEMENT DATED 23/12/13

View Document

31/12/1331 December 2013 STATEMENT BY DIRECTORS

View Document

31/12/1331 December 2013 31/12/13 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1331 December 2013 REDUCE ISSUED CAPITAL 30/12/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

02/08/132 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY AMY WILLIAMSON

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 SECRETARY APPOINTED AMY WILLIAMSON

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY KIRSTY DALY

View Document

03/08/113 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOMINIC RECALDIN / 01/10/2009

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 SECRETARY APPOINTED KIRSTY DALY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR BRANDON KIMMEL WEIR

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES FREEMAN

View Document

26/07/0726 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 AUDITOR'S RESIGNATION

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 S366A DISP HOLDING AGM 02/10/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 ALTER MEM AND ARTS 29/12/00

View Document

29/12/0029 December 2000 REREGISTRATION PLC-PRI 29/12/00

View Document

29/12/0029 December 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/12/0029 December 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/12/0029 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 AUDITOR'S RESIGNATION

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

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

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 17/07/94; CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED

View Document

11/09/9211 September 1992 NC INC ALREADY ADJUSTED 13/08/92

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/08/92

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: G OFFICE CHANGED 11/09/92 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/08/9225 August 1992 APPLICATION COMMENCE BUSINESS

View Document

25/08/9225 August 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/08/9225 August 1992 ADDENDUM TO ANNUAL ACCOUNTS

View Document

25/08/9225 August 1992 ADDENDUM TO ANNUAL ACCOUNTS

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 2 BACHES STREET LONDON N1 6UB

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 COMPANY NAME CHANGED CAPITALPROFIT PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 12/08/92

View Document

17/07/9217 July 1992 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