ARJOWIGGINS GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Administrator's progress report

View Document

18/03/2518 March 2025 Notice of extension of period of Administration

View Document

01/11/241 November 2024 Administrator's progress report

View Document

25/09/2425 September 2024 Notice of extension of period of Administration

View Document

07/05/247 May 2024 Administrator's progress report

View Document

10/04/2410 April 2024 Termination of appointment of Angus Lachlan Macsween as a director on 2024-03-30

View Document

01/11/231 November 2023 Administrator's progress report

View Document

21/08/2321 August 2023 Notice of extension of period of Administration

View Document

24/04/2324 April 2023 Administrator's progress report

View Document

24/11/2224 November 2022 Approval of administrator’s proposals

View Document

23/11/2223 November 2022 Termination of appointment of Lc Secretaries Limited as a secretary on 2022-11-22

View Document

16/11/2216 November 2022 Statement of affairs AM02SOASCOT

View Document

04/11/224 November 2022 Notice of Administrator's proposal

View Document

28/09/2228 September 2022 Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2022-09-28

View Document

27/09/2227 September 2022 Appointment of an administrator

View Document

01/04/221 April 2022 Registration of charge SC6341030004, created on 2022-03-22

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Alterations to floating charge SC6341030002

View Document

13/11/2113 November 2021 Alterations to floating charge SC6341030001

View Document

10/11/2110 November 2021 Alterations to floating charge SC6341030003

View Document

05/11/215 November 2021 Registration of charge SC6341030003, created on 2021-11-02

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AW CREATIVE PAPERS GROUP LIMITED

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / CREATIVE PAPERS GROUP LIMITED / 27/06/2019

View Document

02/07/192 July 2019 CESSATION OF SCORE DISCARD COMPANY LIMITED AS A PSC

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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