ARNAOUTIS SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 Annual return made up to 25 May 2012 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/07/1318 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

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

View Accounts

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY STELIOS ARNAOUTIS

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Accounts

18/04/1118 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ARNAOUTIS / 25/05/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / STELIOS ARNAOUTIS / 25/05/2010

View Document

19/07/1019 July 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 25 May 2009 with full list of shareholders

View Document

11/02/1011 February 2010 RES02

View Document

10/02/1010 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / STELIOS ARNAOUTIS / 21/12/2008

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ARNAOUTIS / 21/12/2008

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM, 42 HIGHFIELD ROAD, BOURNEMOUTH, DORSET, BH9 2SG

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

25/05/0725 May 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