ARMOUR CONTRACTS LIMITED

Company Documents

DateDescription
28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

24/01/2224 January 2022 Administrator's progress report

View Document

31/07/2131 July 2021 Administrator's progress report

View Document

14/07/2114 July 2021 Notice of extension of period of Administration

View Document

21/03/1921 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/02/195 February 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/08/1826 August 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/08/188 August 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/07/1821 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM LAURELS COURT ROCK ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8RD

View Document

16/07/1816 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009397,00008919

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

14/02/1814 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018632630005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018632630006

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR GINN / 01/02/2014

View Document

08/07/148 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

08/07/148 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018632630005

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM CHAPTER HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT DA1 5BS

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN ENGLAND

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/07/1223 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNITS 3-4 NEWFORD BUSINESS CENTRE NEW FORD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7PG

View Document

29/06/1129 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY APPOINTED DAVID GATES

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/1016 January 2010 CONSOLIDATION 17/12/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY ANN WALTERS

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANN WALTERS

View Document

16/01/1016 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/1016 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MR KEITH ARTHUR GINN

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED STEPHEN GARY PENNINGTON

View Document

16/01/1016 January 2010 CORPORATE SECRETARY APPOINTED NATIONWIDE SECRETARIAL SERVICES LTD

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: HAROLD HOUSE 73 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: FRASER RUSSELL 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/02/914 February 1991 COMPANY NAME CHANGED ARMOUR COATINGS LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

04/02/914 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/91

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: BALDOCK HOUSE BALDOCK STREET WARE HERTS SG 129

View Document

12/08/8812 August 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/11/8724 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

22/10/8722 October 1987 RETURN MADE UP TO 31/08/87; NO CHANGE OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8623 December 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/08/865 August 1986 ANNUAL RETURN MADE UP TO 31/07/86

View Document

13/11/8413 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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