AARCO 120 LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 29 July 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOELLA KATHRYN GRACE / 29/07/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRACE / 29/07/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/97

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 � NC 1000/10000 02/02/95

View Document

08/02/958 February 1995 NC INC ALREADY ADJUSTED 02/02/95 AUTH ALLOT OF SECURITY 02/02/95

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 5/7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9429 July 1994 Incorporation

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