ARMITAGE CREDIT CONTROL LTD

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE

View Document

16/02/1416 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/09/1225 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09

View Document

13/04/1213 April 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/04/1213 April 2012 SAIL ADDRESS CHANGED FROM: 34 BRIDGE STREET CHATTERIS PE16 6RN UNITED KINGDOM

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 24 POUND ROAD CHATTERIS CAMBRIDGESHIRE PE16 6RL

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 2ND FLOOR STUART HOUSE EAST WING ST JOHNS STREET PETERBOROUGH CAMBS PE1 5DD

View Document

08/01/118 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOODALL

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOODALL

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

28/10/1028 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 6 LITTLE HOLME ROAD WALPOLE CROSS KEYS KING'S LYNN NORFOLK PE34 4EW ENGLAND

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 34 BRIDGE STREET CHATTERIS CAMBS PE16 6RN UNITED KINGDOM

View Document

12/03/1012 March 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARSH / 10/03/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GOODALL / 03/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 03/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MARSH / 03/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM DOMINION HOUSE WESTRY WISBECH ROAD MARCH CAMBRIDGESHIRE PE15 0BA

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED MR ALEXANDER GOODALL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SHARES SAME POWER AS EX 28/11/04

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 28/11/04

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 � NC 1000/100000000 28

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED ARMITAGE IMPORT EXPORT LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

21/01/0521 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/046 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/08/0328 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/11/022 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: G OFFICE CHANGED 03/04/02 1ST FLOOR 112 SOUTH STREET BRAINTREE ESSEX CM7 3RJ

View Document

25/01/0225 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 SUITE 26514 72 NEW BOND STREET LONDON W1S 1RR

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 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