IVG ASTICUS (CAXTON) LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASON

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 39 ST JAMES'S STREET LONDON SW1A 1JD UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REDUCE ISSUED CAPITAL 20/12/2011

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 1.00

View Document

22/12/1122 December 2011 STATEMENT BY DIRECTORS

View Document

22/12/1122 December 2011 SOLVENCY STATEMENT DATED 20/12/11

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JUDE MASON / 16/09/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY AVTAR JASSAL

View Document

15/07/1115 July 2011 CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AVTAR PAPPU JASSAL / 16/09/2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 39 ST JAMES'S STREET LONDON SW1A 1JD

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ABAYOMI OKUNOLA

View Document

23/12/0823 December 2008 SECRETARY APPOINTED AVTAR PAPPU JASSAL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 S366A DISP HOLDING AGM 16/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 COMPANY NAME CHANGED ASTICUS (MAYFAIR) LIMITED CERTIFICATE ISSUED ON 04/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

25/09/0325 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED HUFVUDSTADEN (MAYFAIR) LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 COMPANY NAME CHANGED HUFVUDSTADEN LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

08/05/968 May 1996

View Document

08/05/968 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 COMPANY NAME CHANGED HUFVUDSTADEN (UK) LIMITED CERTIFICATE ISSUED ON 04/12/95

View Document

15/09/9515 September 1995

View Document

15/09/9515 September 1995 RETURN MADE UP TO 16/09/95; CHANGE OF MEMBERS

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED HINT LIMITED CERTIFICATE ISSUED ON 25/07/90

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

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