ARENGLEN LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1420 June 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY APPOINTED MAIRI MCKENZIE

View Document

09/06/109 June 2010 14/05/10 STATEMENT OF CAPITAL GBP 100

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MARTIN JOHN HODGE

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MAIRI MCKENZIE

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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