New City High Yield Trust PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 10, 1994)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LAZARD HIGH INCOME TRUST PLC
HIGH INCOME TRUST PLC
ABTRUST CONVERTIBLE INCOME TRUST PLC
ABERDEEN CONVERTIBLE INCOME TRUST PLC
Company type Public Limited Company , Dissolved Company Number 02804441 Record last updated Friday, April 24, 2015 2:41:52 PM UTC Official Address 30 Finsbury Square London Ec2p2yu Clerkenwell There are 947 companies registered at this street
Postal Code EC2P2YU Sector Other financial intermediation
Visits Searches Document Type Publication date Download link Notices Apr 24, 2015 Final meetings Registry Mar 31, 2015 Liquidator's progress report Registry Sep 25, 2014 Liquidator's progress report 2804... Registry Mar 25, 2014 Liquidator's progress report Registry Oct 8, 2013 Liquidator's progress report 2804... Registry Mar 19, 2013 Liquidator's progress report Registry Oct 5, 2012 Liquidator's progress report 2804... Registry Apr 10, 2012 Liquidator's progress report Registry Sep 15, 2011 Liquidator's progress report 2804... Registry Mar 25, 2011 Liquidator's progress report Registry Nov 12, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Nov 12, 2010 Court order insolvency:replacement of liquidator Registry Nov 12, 2010 Notice of ceasing to act as voluntary liquidator Registry Oct 14, 2010 Liquidator's progress report Registry Jun 22, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Jun 22, 2010 Insolvency:statement of affairs 2.14b Registry Jun 22, 2010 Notice of ceasing to act as voluntary liquidator Registry Apr 6, 2010 Liquidator's progress report Registry Sep 21, 2009 Liquidator's progress report 2804... Registry Apr 9, 2009 Liquidator's progress report Registry Oct 11, 2008 Liquidator's progress report 2804... Registry Sep 29, 2008 Insolvency:statement of affairs 2.14b Registry Sep 2, 2008 Court order insolvency:replacement of liquidator Registry Sep 2, 2008 Notice of ceasing to act as voluntary liquidator Registry Mar 26, 2008 Liquidator's progress report Registry Apr 13, 2007 Alteration to memorandum and articles Registry Mar 14, 2007 Change in situation or address of registered office Registry Mar 9, 2007 Ordinary resolution in members' voluntary liquidation Registry Mar 9, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 9, 2007 Notice of appointment of liquidator in a voluntary winding up Financials Mar 5, 2007 Annual accounts Financials Dec 15, 2006 Annual accounts 2804... Financials Sep 1, 2006 Annual accounts Registry May 18, 2006 Annual return Financials Mar 6, 2006 Annual accounts Financials Feb 7, 2006 Annual accounts 2804... Registry Dec 1, 2005 Authority- purchase shares other than from capital Registry Nov 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 6, 2005 Annual return Registry Feb 15, 2005 Change in situation or address of registered office Registry Feb 15, 2005 Appointment of a secretary Registry Feb 15, 2005 Resignation of a secretary Registry Feb 1, 2005 Appointment of a person as Secretary Registry Feb 1, 2005 Resignation of one Secretary Financials Dec 17, 2004 Annual accounts Registry Dec 16, 2004 Resignation of a director Registry Dec 16, 2004 Resignation of a director 2804... Registry Dec 14, 2004 Alteration to memorandum and articles Registry Dec 9, 2004 Resignation of 2 people: one Investment Manager, one Chief Executive and one Director (a man) Registry Dec 9, 2004 Change of name certificate Registry Dec 9, 2004 Company name change Registry May 13, 2004 Annual return Financials Feb 11, 2004 Annual accounts Registry Dec 9, 2003 Appointment of a director Registry Dec 8, 2003 Authorised allotment of shares and debentures Registry Dec 1, 2003 Appointment of a man as Director and Investment Manager Financials Nov 14, 2003 Annual accounts Financials Oct 30, 2003 Annual accounts 2804... Financials Aug 18, 2003 Annual accounts Financials May 11, 2003 Annual accounts 2804... Registry May 2, 2003 Annual return Financials Feb 12, 2003 Annual accounts Registry Dec 3, 2002 Resignation of a director Registry Dec 3, 2002 Authorised allotment of shares and debentures Registry Nov 27, 2002 Resignation of one Director (a man) Financials Oct 18, 2002 Annual accounts Registry Apr 25, 2002 Annual return Financials Apr 12, 2002 Annual accounts Registry Jan 29, 2002 Resignation of a director Registry Jan 25, 2002 Resignation of one Economist and one Director (a man) Financials Jan 11, 2002 Annual accounts Registry Dec 3, 2001 Authorised allotment of shares and debentures Financials Nov 20, 2001 Annual accounts Registry Nov 5, 2001 Resignation of a director Registry Oct 30, 2001 Resignation of one Investment Consultant and one Director (a man) Financials Oct 5, 2001 Annual accounts Financials Jul 12, 2001 Annual accounts 2804... Registry May 31, 2001 Particulars of a mortgage or charge Registry Apr 17, 2001 Annual return Financials Mar 12, 2001 Annual accounts Financials Jan 12, 2001 Annual accounts 2804... Registry Dec 21, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 27, 2000 Auth. allotment of shares and debentures Financials Oct 17, 2000 Annual accounts Financials Jul 5, 2000 Annual accounts 2804... Registry Jun 13, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 25, 2000 Annual return Registry Apr 25, 2000 Register of members Financials Apr 12, 2000 Annual accounts Registry Dec 13, 1999 Auth. allotment of shares and debentures Financials Dec 13, 1999 Annual accounts Registry Dec 13, 1999 Disapplication of pre-emption rights Registry Dec 10, 1999 Notice of change of directors or secretaries or in their particulars Registry Oct 19, 1999 Notice of change of directors or secretaries or in their particulars 2804... Financials Oct 15, 1999 Annual accounts Financials Jun 21, 1999 Annual accounts 2804... Registry May 6, 1999 Annual return Registry Apr 12, 1999 Notice of change of directors or secretaries or in their particulars Registry Apr 12, 1999 Notice of change of directors or secretaries or in their particulars 2804... Registry Mar 25, 1999 Notice of change of directors or secretaries or in their particulars