ALLIANZ DRESDNER INCOME GROWTH INVESTMENT TRUST PLC

155 Bishopsgate 155 Bishopsgate, EC2M 3AD
StatusDISSOLVED
Company No.03568405
CategoryPrivate Limited Company
Incorporated15 May 1998
Age25 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution10 Aug 2010
Years13 years, 9 months

SUMMARY

ALLIANZ DRESDNER INCOME GROWTH INVESTMENT TRUST PLC is an dissolved private limited company with number 03568405. It was incorporated 25 years, 11 months, 26 days ago, on 15 May 1998 and it was dissolved 13 years, 9 months ago, on 10 August 2010. The company address is 155 Bishopsgate 155 Bishopsgate, EC2M 3AD.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2010

Action Date: 28 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2009

Action Date: 28 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2009

Action Date: 28 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2008

Action Date: 28 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 27/06/06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 Apr 2006

Action Date: 10 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/05; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/04; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dresdner rcm income growth inves tment trust PLC\certificate issued on 21/11/03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/03; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Address

Type: 287

Description: Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/02; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/01; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/99; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/07/98--------- £ si [email protected]=1657126 £ si [email protected]=5999939 £ ic 50002/7707067

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/05/98

Documents

View document PDF

Resolution

Date: 15 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 15/06/98 from: 10 fenchurch street london EC3M 3LB

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 11/06/98 from: 5 appold street broadwalk house london EC2A 2HA

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/05/98--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Resolution

Date: 11 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 21 May 1998

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 21 May 1998

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 15 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JB HEALTHCARE LIMITED

31 HUNTER COURT,LONDON,E11 2TH

Number:06958617
Status:ACTIVE
Category:Private Limited Company

LISBON WINES LIMITED

7 ST PAUL STREET,CHIPPENHAM,SN15 1LJ

Number:10085636
Status:ACTIVE
Category:Private Limited Company

OGL ENERGIES LIMITED

274 EAST PARK DRIVE,BLACKPOOL,FY3 9RS

Number:11013193
Status:ACTIVE
Category:Private Limited Company

P J C PROPERTY LTD

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:10720714
Status:ACTIVE
Category:Private Limited Company

PENTLAND KENT LIMITED

THE ESTATE OFFICE CANTERBURY ROAD,FOLKESTONE,CT18 8FA

Number:09276298
Status:ACTIVE
Category:Private Limited Company

SCHOOL'S OUTREACH SERVICE LTD

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:09170471
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