AXA FRAMLINGTON OVERSEAS INVESTMENT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 01536760 |
Category | Private Limited Company |
Incorporated | 31 Dec 1980 |
Age | 43 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2012 |
Years | 12 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
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
Liquidation voluntary members return of final meeting
Date: 17 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary declaration of solvency
Date: 11 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Lovatt
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kyprianou
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Miles Wood
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Josephine Vanessa Tubbs
Documents
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
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
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
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas boulton
Documents
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
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
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
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
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
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
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/12/06--------- £ si 1499900@1=1499900 £ ic 100/1500000
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/12/06
Documents
Resolution
Date: 15 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
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
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
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
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/99; no change of members
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/98; full list of members
Documents
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
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/97; no change of members
Documents
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
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/96; no change of members
Documents
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
Legacy
Date: 18 Aug 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 09 Aug 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/95; full list of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 24 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/94; no change of members
Documents
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
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
Resolution
Date: 16 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
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 |
ROOM 04 GROUND FLOOR CBX,WALLSEND,NE28 9NZ
Number: | 05343551 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE WAY,LINCOLNSHIRE,PE11 3YR
Number: | 05807766 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 MUSEUM ROAD,TORQUAY,TQ1 1DW
Number: | 11715663 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,PLYMOUTH,PL6 7TJ
Number: | 07411045 |
Status: | ACTIVE |
Category: | Private Limited Company |