ARIA (CONTRACTS) LIMITED

Company Documents

DateDescription
05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ELIZABETH ROBINSON / 04/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 1 LITTLEDENE GATESHEAD TYNE & WEAR NE9 5AF

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 SUITE 20 KINGSWAY HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0HW

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED TYPEINSTRUCT LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

29/09/9429 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: G OFFICE CHANGED 23/09/94 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9419 August 1994 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