ARICOM B FINANCE PLC

Company Documents

DateDescription
06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH EGAN

View Document

08/11/118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ANNA SUBCZYNSKA-SAMBERGER

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MS AMANDA WHALLEY

View Document

24/11/1024 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED ANNA KAROLINA SUBCZYNSKA-SAMBERGER

View Document

29/06/1029 June 2010 SECRETARY APPOINTED ANNA KAROLINA SUBCZYNSKA-SAMBERGER

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMBRO

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ANNA KAROLINA SUBCZYNSKA-SAMBERGER

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER WILLIAMS

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED PETER CHARLES PERCIVAL HAMBRO

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAY HAMBRO / 10/05/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ANDREY MARUTA

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAY HAMBRO / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ALTER ARTICLES 29/10/2008

View Document

31/10/0831 October 2008 MEMORANDUM OF ASSOCIATION

View Document

30/10/0830 October 2008 APPLICATION COMMENCE BUSINESS

View Document

30/10/0830 October 2008 COMMENCE BUSINESS AND BORROW

View Document

14/10/0814 October 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR THE COMPANY REGISTRATION AGENTS LTD

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY LUCIENE JAMES

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED GEORGE JAY HAMBRO

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES

View Document

14/10/0814 October 2008 SECRETARY APPOINTED HEATHER JANE WILLIAMS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JOSEPH BRIAN EGAN

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
280 GRAY'S INN ROAD
LONDON
WC1X 8EB

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GREENTECH EOT LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company