ARDURO LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNA CANNON / 21/01/2010

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNA CANNON / 31/03/2008

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL CANNON / 31/03/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 320 BOARDWALK PLACE LONDON E14 5SH

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: G OFFICE CHANGED 10/01/04 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 Incorporation

View Document

24/12/0324 December 2003 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