Download leads from Nexok and grow your business. Find out more

ABN Amro Asset Management (Fixed Income) Limited

Documents

Total Documents56
Total Pages285

Filing History

10 August 2004Dissolved
20 May 2004Liquidators statement of receipts and payments
10 May 2004Return of final meeting in a members' voluntary winding up
5 May 2004Registered office changed on 05/05/04 from: 250, bishopsgate london EC2M 4AA
30 April 2004Liquidators statement of receipts and payments
3 November 2003Liquidators statement of receipts and payments
22 October 2002Res re: liquidators powers
22 October 2002Appointment of a voluntary liquidator
22 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
22 October 2002Declaration of solvency
14 May 2002Return made up to 04/04/02; full list of members
25 October 2001Full accounts made up to 31 December 2000
27 July 2001Director's particulars changed
8 May 2001Return made up to 04/04/01; full list of members
12 October 2000Full accounts made up to 31 December 1999
4 May 2000Return made up to 04/04/00; full list of members
14 January 2000Director resigned
5 January 2000New director appointed
5 January 2000New director appointed
14 December 1999Registered office changed on 14/12/99 from: 4 broadgate london EC2M 7LE
26 October 1999Full accounts made up to 31 December 1998
27 September 1999Director resigned
7 September 1999Ad 18/08/99--------- £ si 1000000@1=1000000 £ ic 6000000/7000000
27 April 1999Return made up to 04/04/99; no change of members
5 March 1999Ad 04/02/99--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
27 October 1998Full accounts made up to 31 December 1997
1 October 1998Ad 14/09/98--------- £ si 1000000@1=1000000 £ ic 4000000/5000000
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 May 1998Return made up to 04/04/98; full list of members
6 February 1998Secretary resigned
6 February 1998New secretary appointed
6 February 1998Registered office changed on 06/02/98 from: 199 bishopsgate london EC2M 3TY
23 January 1998Company name changed abn amro asset management (uk) l imited\certificate issued on 26/01/98
6 January 1998Director resigned
14 October 1997New director appointed
8 September 1997Ad 29/08/97--------- £ si 2000000@1=2000000 £ ic 2000000/4000000
13 May 1997Full accounts made up to 31 December 1996
1 April 1997Return made up to 04/04/97; full list of members
24 March 1997New secretary appointed
24 March 1997Secretary resigned
30 July 1996Auditor's resignation
5 June 1996Full accounts made up to 31 December 1995
5 June 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
25 July 1995Ad 03/07/95--------- £ si 999998@1=999998 £ ic 2/1000000
8 June 1995Accounting reference date notified as 31/12
8 June 1995New director appointed
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 May 1995Secretary resigned;new secretary appointed;director resigned
11 May 1995Registered office changed on 11/05/95 from: 33 crwys road cardiff CF2 4YF
11 May 1995Director resigned;new director appointed
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 May 1995£ nc 10000000/19999900 28/04/95
11 May 1995New director appointed
5 May 1995Company name changed mandicate LIMITED\certificate issued on 09/05/95
4 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing