ARNINGTON LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 16 ST. CLARE STREET LONDON EC3N 1LQ

View Document

27/05/1127 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 10

View Document

27/05/1127 May 2011 SOLVENCY STATEMENT DATED 25/05/11

View Document

27/05/1127 May 2011 STATEMENT BY DIRECTORS

View Document

27/05/1127 May 2011 REDUCE ISSUED CAPITAL 25/05/2011

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

22/03/1022 March 2010 SOLVENCY STATEMENT DATED 18/03/10

View Document

22/03/1022 March 2010 STATEMENT BY DIRECTORS

View Document

22/03/1022 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 47374

View Document

22/03/1022 March 2010 REDUCE SHARE PREM TO NIL 18/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KLIMA / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/06/099 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 16 ST. CLARE STREET LONDON EC3N 1JX

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 83-85 MANSELL STREET LONDON E1 8AN

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0225 June 2002 S366A DISP HOLDING AGM 29/05/02 S252 DISP LAYING ACC 29/05/02 S386 DISP APP AUDS 29/05/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RE:DIR AUTH TO ALLOT SH 25/04/00

View Document

23/05/0023 May 2000 � NC 1000/100000 09/05/00

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 09/05/00

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/08/00

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 299 BEULAH HILL LONDON SE19 3UZ

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0016 March 2000 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