ARNOLD DESIGN & BUILD LIMITED

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS SYLVIA ARNOLD

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS TERRY ARNOLD

View Document

01/05/091 May 2009 DIRECTOR'S PARTICULARS LEE ARNOLD

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 29 DENTAL CLOSE, BORDEN SITTINGBOURNE KENT ME10 1DT

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 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