ARROWS SELF STORAGE LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 39A BARTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3HW

View Document

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH OLIVER

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WRIGHT

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WRIGHT

View Document

16/10/1216 October 2012 SECRETARY APPOINTED ROBIN GREENWOOD

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ROBIN GREENWOOD

View Document

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY WRIGHT / 14/04/2010

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 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