ARJOWIGGINS SOURCING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Removal of liquidator by court order

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2024-01-02

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-01-02

View Document

28/08/1928 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/199 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWELL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 LINDENWOOD, CHINEHAM PARK CROCKFORD LANE BASINGSTOKE RG24 8QY

View Document

28/01/1928 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00008209

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED ANGUS LACHLAN MACSWEEN

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOVIER

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOUNTFORD

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR THIERRY ADAM

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM FINE PAPERS HOUSE LIME TREE WAY CHINEHAM BASINGSTOKE RG24 8WZ

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEWELL / 22/11/2011

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOUNTFORD / 22/11/2011

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK FRINAULT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED AGNES MARIE THERESE ROGER

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR MARTIN JOHN NEWELL

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED CLIVE MOUNTFORD

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

02/04/092 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

19/02/0919 February 2009 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