ARRANSIGN LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/09/1528 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCO VANTAGGIATO / 09/08/2011

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/09/1028 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA CURTI / 09/08/2010

View Document

19/10/0919 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: G OFFICE CHANGED 15/05/04 PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 1411 LONDON ROAD NORBURY LONDON SW16 4AH

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: G OFFICE CHANGED 26/06/96 ELYSIUM HOUSE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/11/9425 November 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/02/9412 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/02/9225 February 1992 AUDITOR'S RESIGNATION

View Document

03/02/923 February 1992 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: G OFFICE CHANGED 29/11/91 ELYSIUM HOUSE 126/128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: G OFFICE CHANGED 20/12/90 517-523 FULHAM ROAD LONDON SW6 1HD

View Document

19/11/9019 November 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/09/8819 September 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 19/04/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/01/8818 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: G OFFICE CHANGED 08/12/86 UNIT 8A 448 STRAND LONDON WC2

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

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