ARG VELSTRA LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1016 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/12/102 December 2010 STATEMENT BY DIRECTORS

View Document

02/12/102 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 250.00

View Document

02/12/102 December 2010 REDUCE ISSUED CAPITAL 15/11/2010

View Document

02/12/102 December 2010 SUBDIVISION 15/11/2010

View Document

02/12/102 December 2010 SOLVENCY STATEMENT DATED 15/11/10

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAUN MICHAEL SMITH / 01/10/2009

View Document

25/09/0925 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED VELSTRA LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

13/07/0913 July 2009 21/06/09 NO MEMBER LIST

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARG CORPORATE SERVICES LIMITED / 13/10/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFG NOMINEES LIMITED / 13/10/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

View Document

07/10/087 October 2008 ADOPT ARTICLES 01/10/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHAUN MICHAEL SMITH

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFG CORPORATE SERVICES LIMITED / 12/05/2008

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: HEADLAND HOUSE NEW COVENTRY RD SHELDON BIRMINGHAM,B26 3AZ

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 21/06/02; NO CHANGE OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

16/07/9816 July 1998

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 COMPANY NAME CHANGED AALCO BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 EXEMPTION FROM APPOINTING AUDITORS 06/06/91

View Document

18/12/9018 December 1990 252,366A,386 06/12/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: AMARI HOUSE 52 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1HN

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

22/05/8922 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ADOPT MEM AND ARTS 130587

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

24/04/7024 April 1970 MEMORANDUM 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