MACH ASSET MANAGEMENT LLP

Company Documents

DateDescription
15/07/1415 July 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/02/1421 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MORTON CAPITAL INVESTMENTS LIMITED / 19/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
79 MAYGROVE ROAD
LONDON
NW6 2EG
ENGLAND

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PAGLESHAM INVESTMENTS LTD

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
29 THROGMORTON STREET
LONDON
EC2N 2AT
UNITED KINGDOM

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, LLP MEMBER CAPP CREDIT MANAGEMENT LTD

View Document

09/08/139 August 2013 ANNUAL RETURN MADE UP TO 12/07/13

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDY CAPPUCCINI

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN ALLUM

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER NIGEL MALLENDER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID HOLME

View Document

21/02/1321 February 2013 CORPORATE LLP MEMBER APPOINTED THUMPER INVESTMENTS LTD

View Document

21/02/1321 February 2013 CORPORATE LLP MEMBER APPOINTED CAPP CREDIT MANAGEMENT LTD

View Document

21/02/1321 February 2013 CORPORATE LLP MEMBER APPOINTED MORTON CAPITAL INVESTMENTS LIMITED

View Document

21/02/1321 February 2013 CORPORATE LLP MEMBER APPOINTED MACH 1 INVESTMENTS LTD

View Document

21/02/1321 February 2013 CORPORATE LLP MEMBER APPOINTED PAGLESHAM INVESTMENTS LTD

View Document

17/01/1317 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/12/1210 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ALLUM / 10/12/2012

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR JOHN ANTHONY ALLUM

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR NIGEL MALLENDER

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, LLP MEMBER STEVEN GORDON GLOBAL LIMITED

View Document

06/12/126 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 79 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

14/08/1214 August 2012 CORPORATE LLP MEMBER APPOINTED STEVEN GORDON GLOBAL LIMITED

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED MR DAVID WILLIAM HOLME

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW TAYLOR

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, LLP MEMBER DANIEL KESSLER

View Document

12/07/1212 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

12/07/1212 July 2012 LLP MEMBER APPOINTED MR MATTHEW TAYLOR

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