Formation Asset Management Ltd was established in 2003, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Khan, Desmond, Bate, Christopher Kinsella, Muffitt, Iain at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATE, Christopher Kinsella | 24 June 2009 | 29 January 2010 | 1 |
MUFFITT, Iain | 28 June 2006 | 10 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Desmond | 25 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 22 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 January 2020 | |
LIQ03 - N/A | 11 July 2019 | |
LIQ03 - N/A | 19 July 2018 | |
LIQ03 - N/A | 24 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2016 | |
AC92 - N/A | 20 June 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 11 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2011 | |
AD01 - Change of registered office address | 15 October 2010 | |
RESOLUTIONS - N/A | 27 September 2010 | |
4.20 - N/A | 27 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
AA - Annual Accounts | 07 May 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
TM01 - Termination of appointment of director | 12 February 2010 | |
AP03 - Appointment of secretary | 02 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
RESOLUTIONS - N/A | 30 December 2009 | |
RESOLUTIONS - N/A | 30 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
AD01 - Change of registered office address | 16 November 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
363a - Annual Return | 07 August 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
363a - Annual Return | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
287 - Change in situation or address of Registered Office | 26 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
CERTNM - Change of name certificate | 21 June 2008 | |
RESOLUTIONS - N/A | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
363a - Annual Return | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2007 | |
AA - Annual Accounts | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 27 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2006 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
363s - Annual Return | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
225 - Change of Accounting Reference Date | 14 November 2003 | |
RESOLUTIONS - N/A | 18 October 2003 | |
CERTNM - Change of name certificate | 10 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2003 | |
RESOLUTIONS - N/A | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
287 - Change in situation or address of Registered Office | 02 October 2003 | |
287 - Change in situation or address of Registered Office | 30 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
NEWINC - New incorporation documents | 18 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2008 | Fully Satisfied |
N/A |
Debenture | 06 January 2004 | Fully Satisfied |
N/A |