ARMADA 2007 LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 01/10/2012

View Document

17/06/1317 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
298 ST MARY'S ROAD, GARSTON
LIVERPOOL
MERSEYSIDE
L19 0NQ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HITCHMAN / 24/04/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 24/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON HUGHES

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR ALAN HITCHMAN

View Document

05/02/095 February 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

24/04/0724 April 2007 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