ARMITAGE MOORE & SCHOLEFIELD (COMMERCIAL) LTD
Company Documents
| Date | Description |
|---|---|
| 20/01/1520 January 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/01/1510 January 2015 | APPLICATION FOR STRIKING-OFF |
| 01/12/141 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/12/138 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/12/112 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
| 29/03/1129 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 29/03/1129 March 2011 | Annual return made up to 16 November 2010 with full list of shareholders |
| 09/02/119 February 2011 | SAIL ADDRESS CREATED |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM SCHOLEFIELD / 16/11/2009 |
| 31/12/0931 December 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
| 31/12/0931 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE SCHOLEFIELD / 16/11/2009 |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/12/0812 December 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/12/0613 December 2006 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
| 13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: VERNON HOUSE, 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS |
| 16/12/0516 December 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 09/12/049 December 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
| 18/12/0318 December 2003 | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
| 21/09/0321 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 20/12/0220 December 2002 | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
| 25/02/0225 February 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
| 12/12/0112 December 2001 | DIRECTOR RESIGNED |
| 12/12/0112 December 2001 | NEW SECRETARY APPOINTED |
| 12/12/0112 December 2001 | NEW DIRECTOR APPOINTED |
| 12/12/0112 December 2001 | SECRETARY RESIGNED |
| 16/11/0116 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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