ARRANTAY LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1813 August 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/08/1813 August 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/06/1818 June 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/11/1720 November 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/11/1720 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/06/1728 June 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/11/1617 November 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/11/1616 November 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/07/161 July 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/05/1631 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/01/1611 January 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 23 HALLIDALE CRESCENT RENFREW

View Document

26/11/1526 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/09/1516 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 18 June 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FIRST GAZETTE

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 16 ALBERT STREET NAIRN IV12 4HP

View Document

08/01/148 January 2014 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/10/1325 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY SHIR KAUR

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JAGDEEP SINGH SANDHU

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR NARAIN SANDHU

View Document

03/08/113 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

08/09/078 September 2007 PARTIC OF MORT/CHARGE *****

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU

View Document

18/06/0718 June 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