ARENA EVENT SERVICES LIMITED

Company Documents

DateDescription
02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ONEILL

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ONEILL / 20/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WITHEY / 20/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME ALLAN MUIR / 20/11/2009

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WALLEY

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM:
UNIT 1 PERIMETER ROAD
NATIONAL EXHIBITION CENTRE
BIRMINGHAM
B40 1PJ

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/10/04; NO CHANGE OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
3 ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE CV37 6PA

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIT 14 INDUSTRIAL ESTATE
PERIMETER ROAD, NATIONAL
EXHIBITION CENTRE, BIRMINGHAM
WEST MIDLANDS B40 1PJ

View Document

18/01/0218 January 2002 S366A DISP HOLDING AGM 10/01/02

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED
SELLERS LEISURE LIMITED
CERTIFICATE ISSUED ON 11/06/01

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ALTER ARTICLES 21/12/00

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 MISC 21/12/00

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM:
INTERNATIONAL HOUSE
CHAPEL HILL
HUDDERSFIELD
WEST YORKSHIRE HD1 3EE

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 PAYMENT OF DIVIDEND 14/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

01/07/991 July 1999 EXEMPTION FROM APPOINTING AUDITORS 25/06/99

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM:
CHAPEL HILL
HUDDERSFIELD
WEST YORKSHIRE HD1 3EH

View Document

06/10/986 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED
TIPEFFECT LIMITED
CERTIFICATE ISSUED ON 24/11/97

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ￯﾿ᄑ NC 1000/1000000
17/1

View Document

28/10/9728 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/97

View Document

28/10/9728 October 1997 NC INC ALREADY ADJUSTED
17/10/97

View Document

25/09/9725 September 1997 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