ARDROPE LIMITED

Company Documents

DateDescription
03/03/103 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/093 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009

View Document

03/12/093 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/10/098 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2009

View Document

17/11/0817 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/11/0817 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/0811 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

11/10/0811 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 21 EVANS BUSINESS CENTRE LINGFIELD WAY DARLINGTON COUNTY DURHAM DL1 4PS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED KIMBERLEY WHEATLEY

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR KIMBERLEY WHEATLEY

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: FIRST FLOOR 37-39 VICTORIA ROAD DARLINGTON DURHAM DL1 5SF

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: SUITE 530 37 STORE STREET BLOOMSBURY LONDON WC1E 7QF

View Document

21/06/0421 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

06/09/036 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0122 May 2001 Incorporation

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