ARNIE ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1129 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

03/11/103 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD / 07/12/2009

View Document

07/12/097 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ARNOLD / 07/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

14/10/0814 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 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