P. ARNOLD LIMITED

Company Documents

DateDescription
15/04/0315 April 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/027 November 2002 APPLICATION FOR STRIKING-OFF

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: G OFFICE CHANGED 12/01/94 ASTRAFLEX HOUSE CAMBRIDGE ROAD THUNDRIDGE WARE HERTS SG12 0SA

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: G OFFICE CHANGED 18/01/91 289 FEATHERSTALL ROAD NORTH OLDHAM LANCASHIRE

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: G OFFICE CHANGED 28/08/90 2 ROTHERSTHORPE AVENUE NORTHAMPTON

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/07/8922 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/04/89

View Document

27/04/8927 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 190489

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 � NC 5000/20000

View Document

28/02/8928 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: G OFFICE CHANGED 15/02/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information