ARMSXCHANGE LTD

Company Documents

DateDescription
16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MARKUS TIMTNER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEF BECKER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY CAMSTER SECRETARY LTD.

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

01/02/131 February 2013 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOETZ

View Document

01/02/131 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR JOSEF ULRICH BECKER

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMSTER SECRETARY LTD. / 01/05/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM OFFICE 504 81 OXFORD STREET LONDON W1D 2EU

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM OFFICE 311 77 OXFORD STREET LONDON W1D 2ES UNITED KINGDOM

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ABRAHAM / 15/04/2010

View Document

17/09/1017 September 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMSTER SECRETARY LTD. / 15/04/2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ABRAHAM

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR. MICHAEL GOETZ

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 27, OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

15/04/0915 April 2009 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