A R F LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1526 November 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 21 RIGG STREET STEWARTON KILMARNOCK AYRSHIRE KA3 5AG SCOTLAND

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O THE LOCK UPS 39 DUNLOP STREET STEWARTON AYRSHIRE KA3 5AT UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 21 RIGG STREET STEWARTON AYRSHIRE KA3 5AJ

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPRICORN 6 LIMITED / 22/02/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAFFERTY / 22/02/2010

View Document

27/04/1027 April 2010 22/02/08 FULL LIST AMEND

View Document

27/04/1027 April 2010 22/02/09 FULL LIST AMEND

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/02/103 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/01/105 January 2010 Annual return made up to 22 February 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTIC OF MORT/CHARGE *****

View Document

29/08/0629 August 2006 PARTIC OF MORT/CHARGE *****

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 COMPANY NAME CHANGED A.R. FABRICATIONS LIMITED CERTIFICATE ISSUED ON 19/09/03

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 PARTIC OF MORT/CHARGE *****

View Document

24/06/9924 June 1999 PARTIC OF MORT/CHARGE *****

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/08/9712 August 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: OFFICES OF ROBERT J HART & CO GALT HOUSE RIVERSLEIGH 9 KILWINNING ROAD IRVINE KA12 8RR

View Document

12/06/9612 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 COMPANY NAME CHANGED GOLDBRAE LIMITED CERTIFICATE ISSUED ON 07/03/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 22/02/96

View Document

04/03/964 March 1996 £ NC 100/1000 22/02/9

View Document

04/03/964 March 1996 ALTER MEM AND ARTS 22/02/96

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 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