Company NameInvesco Perpetual European Absolute Return Trust Plc
Company StatusDissolved
Company Number02335976
CategoryPublic Limited Company
Incorporation Date17 January 1989(35 years, 2 months ago)
Dissolution Date25 October 2018 (5 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed10 April 2001(12 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 25 October 2018)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Morris David Albert Bentata
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameNigel Jonathan Bradley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address25 Woodstock Avenue
Redland
Bristol
BS6 6EW
Director NameIan Christopher Cadby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence Address19 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PU
Director NameBlaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2003)
RoleMerchant Banker
Correspondence AddressFarley House
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director NameGarnet Harrison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressHawridge Place
The Vale Hawridge
Chesham
Bucks
HP5 2UG
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressOld Roses 1 Ridgway Gardens
Wimbledon
London
SW19 4SZ
Director NameMr Stawell Mark Searle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2009)
RoleInvestment Adviser
Correspondence Address38 Finstock Road
London
W10 6LU
Director NameAlfred Robert Sulzer
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 May 2006)
RoleConsultant
Correspondence AddressBeratungen
Spiegelasse 13
Ch 8001 Zurich
Foreign
Secretary NameMr Charles Douglas Henderson
NationalityBritish
StatusResigned
Appointed06 August 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Mayfield Avenue
London
N12 9JE
Secretary NameMr Ian Robert White
NationalityBritish
StatusResigned
Appointed27 April 2000(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameMargaret Roddan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummertown Villa
304 Woodstock Road
Oxford
OX2 7LW
Director NameMr Timothy Michael Knowles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2009)
RoleCollege Bursar
Country of ResidenceEngland
Correspondence AddressShepherds Pit
Stanton St John
Oxford
Oxon
OX1 3DR
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed02 July 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 1997)
Correspondence Address7 West Nile Street
Glasgow
G1 2PX
Scotland

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£3,516,000
Net Worth£30,845,000
Current Liabilities£7,823,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2018Final Gazette dissolved following liquidation (1 page)
25 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
6 June 2018Liquidators' statement of receipts and payments to 29 April 2018 (5 pages)
27 November 2017Liquidators' statement of receipts and payments to 29 October 2017 (5 pages)
27 November 2017Liquidators' statement of receipts and payments to 29 October 2017 (5 pages)
24 May 2017Liquidators' statement of receipts and payments to 29 April 2017 (5 pages)
24 May 2017Liquidators' statement of receipts and payments to 29 April 2017 (5 pages)
18 November 2016Liquidators' statement of receipts and payments to 29 October 2016 (5 pages)
18 November 2016Liquidators' statement of receipts and payments to 29 October 2016 (5 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 April 2016 (5 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 April 2016 (5 pages)
20 November 2015Liquidators' statement of receipts and payments to 29 October 2015 (5 pages)
20 November 2015Liquidators' statement of receipts and payments to 29 October 2015 (5 pages)
20 November 2015Liquidators statement of receipts and payments to 29 October 2015 (5 pages)
29 May 2015Liquidators' statement of receipts and payments to 29 April 2015 (5 pages)
29 May 2015Liquidators' statement of receipts and payments to 29 April 2015 (5 pages)
29 May 2015Liquidators statement of receipts and payments to 29 April 2015 (5 pages)
12 November 2014Liquidators statement of receipts and payments to 29 October 2014 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 29 October 2014 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 29 October 2014 (5 pages)
30 May 2014Liquidators statement of receipts and payments to 29 April 2014 (5 pages)
30 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
30 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
21 November 2013Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
22 May 2013Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 June 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 June 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
11 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (6 pages)
29 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (6 pages)
29 November 2010Liquidators statement of receipts and payments to 29 October 2010 (6 pages)
11 November 2010Court order insolvency:replacement of liquidator (6 pages)
11 November 2010Appointment of a voluntary liquidator (1 page)
11 November 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2010Court order insolvency:replacement of liquidator (6 pages)
11 November 2010Appointment of a voluntary liquidator (1 page)
18 November 2009Appointment of a voluntary liquidator (1 page)
18 November 2009Appointment of a voluntary liquidator (1 page)
18 November 2009Declaration of solvency (3 pages)
18 November 2009Declaration of solvency (3 pages)
8 November 2009Termination of appointment of Nigel Bradley as a director (2 pages)
8 November 2009Resolutions
  • RES13 ‐ Company wound up section 165 insolvency act 1986 30/10/2009
(2 pages)
8 November 2009Termination of appointment of Margaret Roddan as a director (2 pages)
8 November 2009Termination of appointment of Morris Bentata as a director (2 pages)
8 November 2009Termination of appointment of Morris Bentata as a director (2 pages)
8 November 2009Termination of appointment of Margaret Roddan as a director (2 pages)
8 November 2009Termination of appointment of Stawell Searle as a director (2 pages)
8 November 2009Termination of appointment of Timothy Knowles as a director (2 pages)
8 November 2009Resolutions
  • RES13 ‐ Company wound up section 165 insolvency act 1986 30/10/2009
(2 pages)
8 November 2009Termination of appointment of Nigel Bradley as a director (2 pages)
8 November 2009Termination of appointment of Stawell Searle as a director (2 pages)
8 November 2009Termination of appointment of Timothy Knowles as a director (2 pages)
26 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 110 insolvency
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 October 2009Memorandum and Articles of Association (49 pages)
26 October 2009Memorandum and Articles of Association (49 pages)
26 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 110 insolvency
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
1 October 200930/09/09\Gbp tr [email protected]=60000\gbp ic 2610000/2550000\ (1 page)
1 October 200930/09/09\Gbp tr [email protected]=60000\gbp ic 2610000/2550000\ (1 page)
27 July 2009Return made up to 02/07/09; full list of members (13 pages)
27 July 2009Return made up to 02/07/09; full list of members (13 pages)
8 June 2009Full accounts made up to 31 December 2008 (61 pages)
8 June 2009Full accounts made up to 31 December 2008 (61 pages)
10 October 2008Memorandum and Articles of Association (49 pages)
10 October 2008Memorandum and Articles of Association (49 pages)
14 July 2008Return made up to 02/07/08; bulk list available separately (9 pages)
14 July 2008Return made up to 02/07/08; bulk list available separately (9 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases 15/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases 15/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
18 April 2008Full accounts made up to 31 December 2007 (57 pages)
18 April 2008Full accounts made up to 31 December 2007 (57 pages)
19 December 200706/11/07 £ ti [email protected]=60000 (1 page)
19 December 200706/11/07 £ ti [email protected]=60000 (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
29 August 2007£ ic 2882500/2610000 12/07/07 £ sr [email protected]=272500 (1 page)
29 August 2007£ ic 2882500/2610000 12/07/07 £ sr [email protected]=272500 (1 page)
29 August 200712/07/07 £ tr [email protected]=290000 £ ic 3172500/2882500 (1 page)
29 August 200712/07/07 £ tr [email protected]=290000 £ ic 3172500/2882500 (1 page)
11 July 2007Return made up to 02/07/07; bulk list available separately (9 pages)
11 July 2007Return made up to 02/07/07; bulk list available separately (9 pages)
14 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 May 2007Full accounts made up to 31 December 2006 (52 pages)
14 May 2007Full accounts made up to 31 December 2006 (52 pages)
2 October 2006Memorandum and Articles of Association (45 pages)
2 October 2006Memorandum and Articles of Association (45 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2006Return made up to 02/07/06; bulk list available separately (9 pages)
4 August 2006Return made up to 02/07/06; bulk list available separately (9 pages)
6 June 2006£ ic 3177500/3172500 11/04/06 £ sr [email protected]=5000 (1 page)
6 June 2006£ ic 3177500/3172500 11/04/06 £ sr [email protected]=5000 (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (48 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2006Memorandum and Articles of Association (45 pages)
16 May 2006Full accounts made up to 31 December 2005 (48 pages)
16 May 2006Memorandum and Articles of Association (45 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
3 November 2005Company name changed invesco perpetual european inves tment trust PLC\certificate issued on 03/11/05 (3 pages)
3 November 2005Company name changed invesco perpetual european inves tment trust PLC\certificate issued on 03/11/05 (3 pages)
11 October 2005£ ic 3422500/3177500 31/08/05 £ sr [email protected]=245000 (1 page)
11 October 2005£ ic 3422500/3177500 31/08/05 £ sr [email protected]=245000 (1 page)
7 September 2005£ ic 3572500/3422500 27/07/05 £ sr [email protected]=150000 (1 page)
7 September 2005£ ic 3572500/3422500 27/07/05 £ sr [email protected]=150000 (1 page)
3 August 2005Return made up to 02/07/05; bulk list available separately (9 pages)
3 August 2005Return made up to 02/07/05; bulk list available separately (9 pages)
31 May 200522/04/05 £ ti [email protected]=290000 (1 page)
31 May 200522/04/05 £ ti [email protected]=290000 (1 page)
11 May 2005Full accounts made up to 31 December 2004 (44 pages)
11 May 2005Full accounts made up to 31 December 2004 (44 pages)
26 July 2004Return made up to 02/07/04; bulk list available separately (7 pages)
26 July 2004Return made up to 02/07/04; bulk list available separately (7 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 May 2004Full accounts made up to 31 December 2003 (44 pages)
20 May 2004Full accounts made up to 31 December 2003 (44 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
28 July 2003Return made up to 02/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2003Return made up to 02/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2003£ ic 3600000/3572500 11/06/03 £ sr [email protected]=27500 (2 pages)
17 June 2003£ ic 3600000/3572500 11/06/03 £ sr [email protected]=27500 (2 pages)
28 April 2003Memorandum and Articles of Association (48 pages)
28 April 2003Memorandum and Articles of Association (48 pages)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 April 2003Full accounts made up to 31 December 2002 (39 pages)
18 April 2003Director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (39 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
23 August 2002Return made up to 02/07/02; bulk list available separately (9 pages)
23 August 2002Return made up to 02/07/02; bulk list available separately (9 pages)
10 April 2002Company name changed perpetual european investment tr ust PLC\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed perpetual european investment tr ust PLC\certificate issued on 10/04/02 (2 pages)
9 March 2002Full accounts made up to 31 December 2001 (34 pages)
9 March 2002Full accounts made up to 31 December 2001 (34 pages)
7 August 2001Return made up to 02/07/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2001Return made up to 02/07/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page)
17 May 2001Registered office changed on 17/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page)
10 May 2001Full accounts made up to 31 December 2000 (29 pages)
10 May 2001Full accounts made up to 31 December 2000 (29 pages)
25 April 2001Resolutions
  • RES13 ‐ Investment trust 27/04/00
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Investment trust 27/04/00
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 August 2000Return made up to 02/07/00; bulk list available separately (8 pages)
11 August 2000Return made up to 02/07/00; bulk list available separately (8 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (28 pages)
19 May 2000Full accounts made up to 31 December 1999 (28 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 May 2000Memorandum and Articles of Association (59 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 May 2000Memorandum and Articles of Association (59 pages)
17 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1999Return made up to 02/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 July 1999Return made up to 02/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 1999Full accounts made up to 31 December 1998 (21 pages)
16 July 1999Full accounts made up to 31 December 1998 (21 pages)
15 December 1998Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page)
15 December 1998Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page)
30 July 1998Return made up to 02/07/98; bulk list available separately (9 pages)
30 July 1998Return made up to 02/07/98; bulk list available separately (9 pages)
12 June 1998Full accounts made up to 31 December 1997 (23 pages)
12 June 1998Full accounts made up to 31 December 1997 (23 pages)
26 August 1997Registered office changed on 26/08/97 from: 48 hart street henley on thames oxfordshire RG9 2AZ (1 page)
26 August 1997Registered office changed on 26/08/97 from: 48 hart street henley on thames oxfordshire RG9 2AZ (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 30 coleman street london EC2R 5AN (1 page)
11 August 1997Registered office changed on 11/08/97 from: 30 coleman street london EC2R 5AN (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
31 July 1997Company name changed murray european investment trust PLC.\certificate issued on 01/08/97 (2 pages)
31 July 1997Company name changed murray european investment trust PLC.\certificate issued on 01/08/97 (2 pages)
20 July 1997Return made up to 02/07/97; bulk list available separately (9 pages)
20 July 1997Return made up to 02/07/97; bulk list available separately (9 pages)
11 July 1997Full accounts made up to 31 December 1996 (35 pages)
11 July 1997Full accounts made up to 31 December 1996 (35 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
23 July 1996Return made up to 02/07/96; bulk list available separately (9 pages)
23 July 1996Return made up to 02/07/96; bulk list available separately (9 pages)
4 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1996Memorandum and Articles of Association (69 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 July 1996Memorandum and Articles of Association (69 pages)
15 May 1996Full accounts made up to 31 December 1995 (37 pages)
15 May 1996Full accounts made up to 31 December 1995 (37 pages)
8 May 1996Ad 04/04/96--------- £ si [email protected]=598110 £ ic 3001890/3600000 (3 pages)
8 May 1996Ad 04/04/96--------- £ si [email protected]=598110 £ ic 3001890/3600000 (3 pages)
31 July 1995Return made up to 02/07/95; bulk list available separately (18 pages)
31 July 1995Return made up to 02/07/95; bulk list available separately (18 pages)
27 June 1995Full accounts made up to 31 December 1994 (38 pages)
27 June 1995Full accounts made up to 31 December 1994 (38 pages)
18 May 1995Ad 10/04/95--------- £ si [email protected]=1700 £ ic 3000190/3001890 (8 pages)
18 May 1995Ad 10/04/95--------- £ si [email protected]=1700 £ ic 3000190/3001890 (8 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
27 May 1994Full accounts made up to 31 December 1993 (39 pages)
27 May 1994Full accounts made up to 31 December 1993 (39 pages)
28 May 1993Full accounts made up to 31 December 1992 (35 pages)
28 May 1993Full accounts made up to 31 December 1992 (35 pages)
13 July 1992Full accounts made up to 31 December 1991 (32 pages)
13 July 1992Full accounts made up to 31 December 1991 (32 pages)
3 July 1991Full accounts made up to 31 December 1990 (29 pages)
3 July 1991Full accounts made up to 31 December 1990 (29 pages)
18 September 1990Full accounts made up to 31 December 1989 (25 pages)
18 September 1990Full accounts made up to 31 December 1989 (25 pages)
6 December 1989Listing of particulars (48 pages)
6 December 1989Listing of particulars (48 pages)
17 January 1989Incorporation (9 pages)
17 January 1989Incorporation (9 pages)