CQS ASSET MANAGEMENT LIMITED

04988116
4TH FLOOR ONE STRAND LONDON WC2N 5HR

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2016 capital Statement of capital (Section 108) 3 Buy now
10 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Aug 2016 insolvency Solvency Statement dated 28/07/16 1 Buy now
10 Aug 2016 resolution Resolution 1 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
16 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Aug 2015 accounts Annual Accounts 15 Buy now
29 Jul 2015 officers Appointment of secretary (Mr John Lawrence Randolph Mullings) 2 Buy now
29 Jul 2015 officers Termination of appointment of secretary (April Lauren Swain) 1 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 17 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Annual Accounts 16 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 16 Buy now
27 Jan 2012 officers Appointment of secretary (Ms April Lauren Swain) 1 Buy now
27 Jan 2012 officers Termination of appointment of director (Richard Lockwood) 1 Buy now
27 Jan 2012 officers Termination of appointment of secretary (Scott Carpenter) 1 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 accounts Annual Accounts 17 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Termination of appointment of director (Neil Gregson) 1 Buy now
05 May 2010 accounts Annual Accounts 16 Buy now
05 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2010 annual-return Annual Return 6 Buy now
20 Jan 2010 address Move Registers To Sail Company 1 Buy now
20 Jan 2010 officers Appointment of director 2 Buy now
20 Jan 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for director (Patrick James Macdonald Trew) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Richard Arthur Lockwood) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Martin Pabari) 2 Buy now
19 Jan 2010 officers Change of particulars for secretary (Scott Carpenter) 1 Buy now
17 Dec 2009 officers Appointment of director (Mr Neil Dean Gregson) 2 Buy now
16 Sep 2009 officers Secretary appointed scott carpenter 1 Buy now
13 Aug 2009 officers Appointment terminated secretary alexander burrows 1 Buy now
16 May 2009 accounts Annual Accounts 16 Buy now
10 Feb 2009 officers Secretary appointed mr alexander edward burrows 1 Buy now
10 Feb 2009 officers Appointment terminated secretary paul wickman 1 Buy now
10 Dec 2008 annual-return Return made up to 08/12/08; full list of members 5 Buy now
10 Dec 2008 officers Appointment terminated secretary maclay murray & spens LLP 1 Buy now
10 Dec 2008 officers Director's change of particulars / patrick trew / 28/09/2007 1 Buy now
01 Nov 2008 accounts Annual Accounts 17 Buy now
28 Jan 2008 officers New secretary appointed 2 Buy now
28 Jan 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 annual-return Return made up to 08/12/07; full list of members 3 Buy now
14 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: one london wall london EC2Y 5AB 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
27 Sep 2007 capital Ad 18/09/07--------- £ si 435@1=435 £ ic 73044/73479 1 Buy now
06 Aug 2007 accounts Annual Accounts 15 Buy now
02 Mar 2007 officers New secretary appointed 1 Buy now
01 Mar 2007 officers Secretary resigned 1 Buy now
09 Feb 2007 capital Ad 10/01/07--------- £ si 13043@1=13043 £ ic 60001/73044 1 Buy now
18 Dec 2006 annual-return Return made up to 08/12/06; full list of members 2 Buy now
18 Dec 2006 officers Secretary's particulars changed 1 Buy now
18 Jul 2006 accounts Annual Accounts 14 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC1M 7JX 1 Buy now
14 Dec 2005 annual-return Return made up to 08/12/05; full list of members 2 Buy now
03 Aug 2005 accounts Annual Accounts 13 Buy now
04 Jan 2005 annual-return Return made up to 08/12/04; full list of members 7 Buy now
10 Nov 2004 capital Ad 05/11/04--------- £ si 60000@1=60000 £ ic 1/60001 2 Buy now
23 Sep 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: manfield house, 2ND floor 1 southampton street london WC2R 0LR 1 Buy now
02 Sep 2004 officers Director's particulars changed 1 Buy now
02 Sep 2004 officers Secretary resigned 1 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers New secretary appointed 2 Buy now
28 Feb 2004 officers Director resigned 1 Buy now
28 Feb 2004 officers Secretary resigned 1 Buy now
28 Feb 2004 officers New director appointed 2 Buy now
28 Feb 2004 officers New secretary appointed 2 Buy now
08 Dec 2003 incorporation Incorporation Company 17 Buy now