IVY ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1211 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/09/1211 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2012

View Document

07/02/127 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

07/02/127 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/02/127 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1119 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
RED WOLF HOUSE
5-10 BOLTON STREET
LONDON
W1J 8BA

View Document

19/07/1119 July 2011 DECLARATION OF SOLVENCY

View Document

19/07/1119 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DOUGLAS W SQUASONI

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SEBETIC

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN THATCHER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMSON

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD SEBETIC / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MACDONALD THOMSON / 15/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY MELLON SECRETARIES (UK) LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN BRUCE THATCHER / 15/03/2010

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH BURNS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED SIMON GREGORY

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMSON / 15/03/2007

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 23/12/2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JOSEPH BURNS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PAUL GERARD SEBETIC

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / BNY SECRETARIES (UK) LIMITED / 26/09/2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR SEAN SIMON

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM:
17 CAVENDISH SQUARE
LONDON
W1G 0PH

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM:
SUITE 7A, FIFTH FLOOR
BERKLEY SQUARE HOUSE
BERKLEY SQUARE
LONDON W1J 6BY

View Document

26/01/0326 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0326 January 2003 NC INC ALREADY ADJUSTED
16/01/03

View Document

26/01/0326 January 2003 ￯﾿ᄑ NC 1000000/10000000
16/

View Document

26/01/0326 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 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