PARTNERS ASSET MANAGEMENT (UK) LIMITED

07082189
24 THE JOSSELYNS TRIMLEY ST. MARY FELIXSTOWE IP11 0XW

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 accounts Annual Accounts 2 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Annual Accounts 2 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2014 annual-return Annual Return 3 Buy now
28 Jun 2014 accounts Annual Accounts 2 Buy now
20 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
24 Jul 2013 accounts Annual Accounts 2 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
26 Jul 2012 officers Termination of appointment of director (John Brian Grisham) 1 Buy now
02 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2012 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
12 Dec 2011 officers Change of particulars for director (Susan Elizabeth Ellis) 2 Buy now
31 Jan 2011 accounts Annual Accounts 3 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
27 Sep 2010 accounts Change Account Reference Date Company Current Shortened 4 Buy now
20 Nov 2009 incorporation Incorporation Company 18 Buy now