ARUN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FINTAN O`RIORDAN / 10/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARY BAILEY / 10/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA CLARE O'RIORDAN / 10/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINTAN O`RIORDAN / 10/07/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/07/09; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA O'RIORDAN / 31/03/2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0218 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: G OFFICE CHANGED 15/12/97 20 MODENA ROAD HOVE EAST SUSSEX BN3 5QG

View Document

07/08/977 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/07/96; CHANGE OF MEMBERS

View Document

23/08/9623 August 1996

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/07/95; CHANGE OF MEMBERS

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: G OFFICE CHANGED 09/02/95 90A HAM ROAD WORTHING WEST SUSSEX

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: G OFFICE CHANGED 16/06/94 10 ORIEL CLOSE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0HN

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 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