ARENA PANEL AND PAINT LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1218 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/1218 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SEAN WHITEHOUSE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN WHITEHOUSE

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WHITEHOUSE / 09/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTON / 09/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 QUEEN STREET CHAMBERS 68 QUEEN STREET SHEFFIELD S1 1WR

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information