STW FIXED INTEREST MANAGEMENT LTD.

Company Documents

DateDescription
13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 BR012862 PR APPOINTED
EDWARD HULL JEWETT
6185 CARPINTERIA AVENUE
CARPINTERIA
CALIFORNIA 93013
UNITED STATES

View Document

07/02/117 February 2011 BR012862 PR APPOINTED
WILLIAM HORACE WILLIAMS
6185 CARPINTERIA AVENUE
CARPINTERIA
CALIFORNIA 93013
UNITED STATES

View Document

07/02/117 February 2011 BR012862 PR APPOINTED
ERIN KYLIE CHRISLOCK
6185 CARPINTERIA AVENUE
CARPINTERIA
CALIFORNIA 93013
UNITED STATES

View Document

07/02/117 February 2011 FC024948 CHANGE OF ADDRESS
REGUS GROUP PLC, 1 ROPEMAKER STREET, LONDON, EC2Y 9HT, BERMUDA

View Document

07/02/117 February 2011 BR012862 BUSINESS CHANGE
NULL

View Document

07/02/117 February 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

07/02/117 February 2011 BR012862 ADDRESS CHANGE
REGUS GROUP PLC, 1 ROPEMAKER STREET, LONDON, EC2Y 9HT, BERMUDA

View Document

07/02/117 February 2011 BR012862 PR APPOINTED
ANDREW BERNARD JAMES CHORLTON
6185 CARPINTERIA AVENUE
CARPINTERIA
CALIFORNIA 93013
UNITED STATES

View Document

07/02/117 February 2011 BR012862 PR APPOINTED
MARYELLEN DIANE MCEACHEN
6185 CARPINTERIA AVENUE
CARPINTERIA
CALIFORNIA 93013
UNITED STATES

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 ADOPT NEW CHARTER

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 FIRST PA DETAILS CHANGED
JORDANS COMPANY SECRETARIES LTD
22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

08/11/068 November 2006 PA:RES/APP

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0316 December 2003 BUSINESS ADDRESS
CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9HT

View Document

16/12/0316 December 2003 PLACE OF BUSINESS REGISTRATION

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