AXA FRAMLINGTON OVERSEAS INVESTMENT MANAGEMENT LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.01536760
CategoryPrivate Limited Company
Incorporated31 Dec 1980
Age43 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 5 months, 22 days

SUMMARY

AXA FRAMLINGTON OVERSEAS INVESTMENT MANAGEMENT LIMITED is an dissolved private limited company with number 01536760. It was incorporated 43 years, 6 months, 8 days ago, on 31 December 1980 and it was dissolved 12 years, 5 months, 22 days ago, on 17 January 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Miles Wood

Termination date: 2011-09-22

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: Axa Investment Managers 7 Newgate Street London EC1A 7NX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Philip Miles Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: 155 Bishopsgate London EC2M 3XJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Philip Miles Wood

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lovatt

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kyprianou

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Miles Wood

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josephine Vanessa Tubbs

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas boulton

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / eleanor cranmer / 11/03/2008 / HouseName/Number was: , now: 155; Street was: 127 dora road, now: bishopsgate; Post Code was: SW19 7JT, now: EC2M 3XJ; Country was: , now: united kingdom; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robert kyprianou / 26/03/2008 / HouseName/Number was: , now: 155; Street was: 132 green dragon lane, now: bishopsgate; Area was: winchmore hill, now: ; Post Code was: N21 1ET, now: ; Country was: , now: uk; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / matthew lovatt / 25/03/2008 / HouseName/Number was: , now: 155; Street was: 20 clifford manor road, now: bishopsgate; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU4 8AG, now: ; Country was: , now: uk; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas boulton / 26/03/2008 / HouseName/Number was: , now: 155; Street was: glevering house, now: bishopsgate; Area was: wickham market road easton, now: ; Post Town was: woodbridge, now: london; Region was: suffolk, now: ; Post Code was: IP13 0ET, now: ; Country was: , now: uk; Secure Officer was: false, now: t

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/12/06--------- £ si 1499900@1=1499900 £ ic 100/1500000

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/06

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed framlington overseas investment management LIMITED\certificate issued on 16/01/06

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 1994

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Resolution

Date: 16 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BRAMLEY FERRY SUPPLIES LIMITED

1 HIGH STREET,SHEERNESS,ME12 1NY

Number:01479122
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION METAL FRAMING LIMITED

MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE,CHEPSTOW,NP16 6UN

Number:10684698
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE 360 LIMITED

ROOM 04 GROUND FLOOR CBX,WALLSEND,NE28 9NZ

Number:05343551
Status:ACTIVE
Category:Private Limited Company

EWTH LIMITED

ENTERPRISE WAY,LINCOLNSHIRE,PE11 3YR

Number:05807766
Status:LIQUIDATION
Category:Private Limited Company

LITTLE LOLLIE LTD

32 MUSEUM ROAD,TORQUAY,TQ1 1DW

Number:11715663
Status:ACTIVE
Category:Private Limited Company

NORDIC HOLDINGS (SW) LTD

UNIT 8,PLYMOUTH,PL6 7TJ

Number:07411045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source