MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED
Company number 03733094
- Company Overview for MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED (03733094)
- Filing history for MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED (03733094)
- People for MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED (03733094)
- More for MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED (03733094)
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) |
---|---|---|---|
15 Mar 2012 | CH01 | Director's details changed for Mr Leon Peter Greyling on 1 August 2011 | |
01 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Ferdinand Van Heerden on 11 April 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Patrick Smith as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Frederik Wilhelm Van Zyl as a director | |
07 Jun 2011 | AP01 | Appointment of Mr Leon Peter Greyling as a director | |
21 Apr 2011 | CERTNM |
Company name changed rmb asset management international LIMITED\certificate issued on 21/04/11
|
|
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of Abraham Jordaan as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Etienne Gouws as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Deon Gouws as a director | |
26 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
09 Sep 2010 | AP01 | Appointment of Mr Ferdinand Van Heerden as a director | |
03 Jun 2010 | MISC | Amendment of termination date. | |
30 Apr 2010 | AP03 | Appointment of Ms Anna Mathew Myburgh as a secretary | |
30 Apr 2010 | TM02 | Termination of appointment of Martin Kourie as a secretary | |
23 Apr 2010 | AP01 | Appointment of Mr Etienne Gouws as a director | |
09 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Morris Mthombeni on 1 August 2009 | |
27 Oct 2009 | AA | Full accounts made up to 30 June 2009 | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from, 20 5TH floor, gracechurch street, london, EC3V 0BJ, united kingdom | |
01 Jun 2009 | 288b | Appointment terminated director sally watson | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from, 2 london bridge, london, SE1 9RA | |
22 May 2009 | 288b | Appointment terminated director richard atkinson |