ARMSTRONG JAMES DESIGNS LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/106 August 2010 APPLICATION FOR STRIKING-OFF

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED ARMSTRONG GAMES DESIGNS LIMITED CERTIFICATE ISSUED ON 30/06/09

View Document

15/06/0915 June 2009 COMPANY NAME CHANGED ADVANCED JETTER DESIGNS LTD CERTIFICATE ISSUED ON 17/06/09

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIAT LTD / 19/07/2007

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/10/078 October 2007 COMPANY NAME CHANGED FLEXIAN JETTERS LTD CERTIFICATE ISSUED ON 08/10/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 BOYES BARN WHITES HILL OWSLEBURY WINCHESTER HAMPSHIRE SO21 1LT

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED OPPERMANN FINANCE LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0419 July 2004 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