ARUN SAILING LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 COMPANY NAME CHANGED THIS N' THAT GB LIMITED
CERTIFICATE ISSUED ON 08/03/11

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY JOAN PAWLEY

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM:
21 NORTHWAY
LYMINSTER
LITTLEHAMPTON
WEST SUSSEX BN17 7JX

View Document

01/07/971 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

22/06/9522 June 1995 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