ARM BUILDING SERVICES LTD.

Company Documents

DateDescription
28/10/1028 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/07/1028 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010:LIQ. CASE NO.1

View Document

28/07/1028 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2010:LIQ. CASE NO.1

View Document

28/07/1028 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009:LIQ. CASE NO.1

View Document

15/07/0915 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009:LIQ. CASE NO.1

View Document

16/01/0916 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/07/0720 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/01/079 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/06/0620 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0520 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: G OFFICE CHANGED 24/06/05 33 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

17/06/0517 June 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/06/0517 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

17/06/0517 June 2005 STATEMENT OF AFFAIRS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 71 WILLOW ROAD BROMSGROVE WORCESTERSHIRE B61 8PU

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 1171 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2SL

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED BEAT RETAIL LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: G OFFICE CHANGED 09/02/00 THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: G OFFICE CHANGED 04/03/98 PRIORY HOUSE 34/36 COLMORE CIRCUS BIRMINGHAM B4 6BN

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: G OFFICE CHANGED 13/05/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/04/9729 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9729 April 1997 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