ARUN HOLDINGS LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN JENKINS / 04/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUDSON / 04/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOWLES / 04/01/2012

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GLEN MICHAEL GATTY / 04/01/2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/02/114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
232 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AU

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/062 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NC INC ALREADY ADJUSTED
23/01/06

View Document

02/02/062 February 2006 ￯﾿ᄑ NC 1000/10000
23/01/

View Document

05/01/065 January 2006 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