ARROWSOURCE LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/10/1311 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/11/122 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/11/112 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/10/1014 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 12/04/1012 April 2010 | COMPANY NAME CHANGED ARROW SOURCE LTD CERTIFICATE ISSUED ON 12/04/10 |
| 12/04/1012 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/03/1031 March 2010 | APPOINTMENT TERMINATED, SECRETARY STUART TONNER |
| 30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 477 CHESTER ROAD MANCHESTER M16 9HF |
| 30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / STUART HECTOR TONNER / 30/03/2010 |
| 08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/10/095 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK TONNER / 05/10/2009 |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
| 31/10/0731 October 2007 | NEW DIRECTOR APPOINTED |
| 30/10/0730 October 2007 | NEW SECRETARY APPOINTED |
| 03/10/073 October 2007 | DIRECTOR RESIGNED |
| 03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/10/073 October 2007 | SECRETARY RESIGNED |
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