ARROW MICROSYSTEMS LIMITED

Company Documents

DateDescription
24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 CURREXT FROM 28/02/2016 TO 31/08/2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ERRINGTON / 01/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM 1 VICTORIA PLACE SAINT MARK'S ROAD MILLFIELD SUNDERLAND TYNE AND WEAR SR4 7EN

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY PAUL BAINES

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM 135 HAROLD ROAD HASTINGS EAST SUSSEX TN35 5NW

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ERRINGTON / 22/08/2007

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: G OFFICE CHANGED 13/06/06 135 HAROLD ROAD HASTINGS EAST SUSSEX TN35 5NW

View Document

06/06/066 June 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 C/O WOOD BAINES OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/02/0521 February 2005 DELIVERY EXT'D 3 MTH 28/02/04

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 S366A DISP HOLDING AGM 20/03/98

View Document

03/04/983 April 1998 S252 DISP LAYING ACC 20/03/98

View Document

03/04/983 April 1998 S80A AUTH TO ALLOT SEC 20/03/98

View Document

03/04/983 April 1998 S369(4) SHT NOTICE MEET 20/03/98

View Document

03/04/983 April 1998 S386 DISP APP AUDS 20/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information