ARVAL LIMITED



Company Documents

DateDescription
14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM, ARVAL CENTRE, WINDMILL HILL, SWINDON, SN5 6PE

View Document

14/11/1314 November 2013 SAIL ADDRESS CREATED

View Document

12/11/1312 November 2013 DECLARATION OF SOLVENCY

View Document

12/11/1312 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1312 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR BENOIT CLAUDE DILLY

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1315 August 2013 ADOPT ARTICLES 23/07/2013

View Document

07/08/137 August 2013 SOLVENCY STATEMENT DATED 23/07/13

View Document

07/08/137 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 1

View Document

07/08/137 August 2013 STATEMENT BY DIRECTORS

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY APPOINTED KATHLEEN CONROY

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN BRAND

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BART BECKERS / 18/05/2011

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED PHILIPPE NOUBEL

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED BART BECKERS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENT TRECA

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY LACHAUX

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN TORRE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK BIGGS / 17/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CLAUDE LACHAUX / 17/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC TORRE / 17/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT MICHEL MARIE JOSEPH TRECA / 17/11/2009

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRAND / 11/11/2009

View Document

15/04/0915 April 2009 SECRETARY'S PARTICULARS JULIAN BRAND

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS JEAN TORRE

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: P H H CENTRE WINDMILL HILL SWINDON WILTSHIRE SN5 6PE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document



31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 LEA FRANCIS HOUSE STATION ROAD, BALSALL COMMON, COVENTRY WEST MIDLANDS CV7 7FD

View Document

30/01/0130 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED RYLAND MULTIFLEET SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/12/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 AUDITOR'S RESIGNATION

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 � NC 1000/15000000 01/05/99

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: G OFFICE CHANGED 10/05/99 SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL BIRMINGHAM B46 3AD

View Document

10/05/9910 May 1999 ADOPT MEM AND ARTS 01/05/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 11/02/99

View Document

04/02/994 February 1999 COMPANY NAME CHANGED FORAY 907 LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: G OFFICE CHANGED 29/01/99 GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/11/975 November 1997 EXEMPTION FROM APPOINTING AUDITORS 03/09/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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