- Company Overview for ASSET MANAGEMENT UK LIMITED (03471650)
- Filing history for ASSET MANAGEMENT UK LIMITED (03471650)
- People for ASSET MANAGEMENT UK LIMITED (03471650)
- More for ASSET MANAGEMENT UK LIMITED (03471650)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 |
Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2012-01-27
|
|
26 Jan 2012 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | AP01 | Appointment of Mr Mario Gabriele Albera as a director | |
13 Sep 2010 | TM01 | Termination of appointment of Samson Management Llc as a director | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
01 Dec 2009 | CH02 | Director's details changed for Samson Management Llc on 1 October 2009 | |
01 Dec 2009 | CH04 | Secretary's details changed for Icm Secretaries Limited on 1 October 2009 | |
24 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 May 2008 | 363a | Return made up to 20/11/07; full list of members | |
23 May 2008 | 288c | Secretary's Change of Particulars / icm secretaries LIMITED / 23/05/2008 / HouseName/Number was: , now: 25; Street was: 4 warren mews, now: canada square; Post Code was: W1T 6AW, now: E14 5LQ | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW | |
13 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
13 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2005 | |
08 Jan 2007 | 363a | Return made up to 20/11/06; full list of members | |
04 Jan 2007 | 288b | Director resigned |