ARROWFAST NI LTD

Company Documents

DateDescription
02/01/152 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/08/1412 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FIRST GAZETTE

View Document

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

View Accounts

28/01/1428 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGAN

View Document

15/05/1315 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/128 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR GEORGE ROGAN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGAN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GEORGE ROGAN

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGAN

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BRADY

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM UNIT 18 OLD MILL BUSINESS PARK ANTRIM BT41 4QE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR LYSA ROGAN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR STEPHEN ROGAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY

View Document

31/03/1031 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRADY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYSA ROGAN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADY / 30/03/2010

View Document

05/08/095 August 2009 CHANGE OF DIRS/SEC

View Document

04/03/094 March 2009 CHANGE OF DIRS/SEC

View Document

24/02/0924 February 2009 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