A R M MEDIA LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1020 May 2010 APPLICATION FOR STRIKING-OFF

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 160

View Document

21/04/1021 April 2010 STATEMENT BY DIRECTORS

View Document

21/04/1021 April 2010 REDUCE SHARE PREM 09/04/2010

View Document

21/04/1021 April 2010 SOLVENCY STATEMENT DATED 09/04/10

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ANNE LUGGERI

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LUGGERI

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MERRICK PAGE

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MRS ANNE MARION LUGGERI

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 1 BENTINCK MEWS LONDON W1M 5FL

View Document

19/04/0519 April 2005 AUDITOR'S RESIGNATION

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 369 AND 376 BE WAIVED 28/07/04

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 � NC 1000/100900 02/08/00

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 02/08/00

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/99

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

06/05/996 May 1999 COMPANY NAME CHANGED DIRECT RESPONSE MARKETING LIMITE D CERTIFICATE ISSUED ON 07/05/99

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: G OFFICE CHANGED 28/10/98 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

06/07/986 July 1998 EXEMPTION FROM APPOINTING AUDITORS 08/05/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 Incorporation

View Document

04/11/964 November 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