ASSOCIATION OF ARREARS MEDIATORS

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 13/01/15 NO MEMBER LIST

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
SUITE 1 HIGH OAK BUSINESS CENTRE HIGH OAK HOUSE COLLETT ROAD
WARE
HERTFORDSHIRE
SG12 7LY

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 13/01/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY MERVYN PILLEY

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 13/01/13 NO MEMBER LIST

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GANDER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOWLER

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 13/01/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MERVYN PILLEY

View Document

31/03/1131 March 2011 13/01/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MERVYN HOWARD PILLEY

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED BARRY CULVER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED PETER SANDFORD GANDER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANDREW JOHN FOWLER

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 5 PARKINS CLOSE COLLIERS END WARE HERTFORDSHIRE SG11 1ED UNITED KINGDOM

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ADRIAN FRANCIS BLOOMFIELD

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DAVID GEORGE HOUSLEY THORPE

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MERVYN HOWARD PILLEY

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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