AR INTL GROUP LTD

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED DALIP SINGH

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR KAILASH ASSOMULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED KAILASH ASSOMULL

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR AFZAL SHER

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 9 RICHBOURNE COURT 9 HARROWBY STREET LONDON W1H 5PT

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 57 UPPER MONTAGU STREET LONDON W1H 1SG

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 3RD FLOOR MEADOWS HOUSE 20 QUEEN STREET LONDON W1J 5PR

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 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