- Company Overview for ASSET MANAGEMENT HOLDINGS (02476284)
- Filing history for ASSET MANAGEMENT HOLDINGS (02476284)
- People for ASSET MANAGEMENT HOLDINGS (02476284)
- Insolvency for ASSET MANAGEMENT HOLDINGS (02476284)
- More for ASSET MANAGEMENT HOLDINGS (02476284)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 | |
01 Sep 2014 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 | |
22 Aug 2014 | 4.70 | Declaration of solvency | |
22 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | TM01 | Termination of appointment of James Darkins as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Andrew Boorman as a director | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
01 Mar 2013 | TM01 | Termination of appointment of Shirley Garrood as a director | |
01 Mar 2013 | AP01 | Appointment of Martin Robert Skinner as a director | |
08 Jan 2013 | TM01 | Termination of appointment of David Jacob as a director | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Alan Hardgrave as a director | |
10 Jun 2011 | AP01 | Appointment of James Nicholas Barnard Darkins as a director | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 May 2011 | AP01 | Appointment of Mrs Shirley Jill Garrood as a director | |
25 May 2011 | AP01 | Appointment of Mr Andrew James Formica as a director |