P.R. ARNOLD LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 APPLICATION FOR STRIKING-OFF

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
17 GULLICK WAY
BURNTWOOD
STAFFORDSHIRE
WS7 8FH

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY ARNOLD / 01/04/2010

View Document

22/05/1022 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 Incorporation

View Document


More Company Information