ARMADA GROUP OPERATIONS LIMITED

Company Documents

DateDescription
14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/0917 September 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 02/09/2014: DEFER TO 02/09/2014

View Document

17/09/0917 September 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

24/09/0824 September 2008 ORDER OF COURT TO WIND UP

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR DEREK KILLINGWORTH

View Document

30/06/0830 June 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DEREK JOHN KILLINGWORTH

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: UNIT 4 MAPLE LEAF INDUSTRIAL EST BLOXWICH LANE WALSALL WEST MIDLANDS WS2 8TF

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/05/044 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 FIRST GAZETTE

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT BIRMINGHAM B26 2LG

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED GO GLOBAL HOLIDAYS UK LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information