ARROW MULTIPLEXES LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

15/10/0315 October 2003 ORDER OF COURT - RESTORATION 15/10/03

View Document

13/08/0213 August 2002 STRUCK OFF AND DISSOLVED

View Document

23/04/0223 April 2002 FIRST GAZETTE

View Document

16/10/0116 October 2001 STRIKE-OFF ACTION SUSPENDED

View Document

28/08/0128 August 2001 FIRST GAZETTE

View Document

31/10/0031 October 2000 RESCINDING 882 030298

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 05/10/98; CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: ONE DYERS BUILDING LONDON EC1N 2SX

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/98

View Document

30/04/9830 April 1998 NC INC ALREADY ADJUSTED 29/01/98

View Document

30/04/9830 April 1998 £ NC 250000/525000 29/01

View Document

30/04/9830 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/98

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/10/97; CHANGE OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 1 DYERS BUILDING LONDON EC1N 2SX

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

16/09/9716 September 1997 ADOPT MEM AND ARTS 12/08/97

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 12/08/97

View Document

16/09/9716 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/97

View Document

16/09/9716 September 1997 S94 12/08/97

View Document

03/09/973 September 1997 £ NC 250000/350000 12/08/97

View Document

22/08/9722 August 1997 £ NC 150000/250000 12/08

View Document

22/08/9722 August 1997 COMPANY NAME CHANGED ARROW CINEPLEXES LIMITED CERTIFICATE ISSUED ON 26/08/97

View Document

22/08/9722 August 1997 ALTER MEM AND ARTS 12/08/97

View Document

22/08/9722 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/97

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 COMPANY NAME CHANGED ARROW PROMOTIONS (2) LIMITED CERTIFICATE ISSUED ON 22/05/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 Resolutions

View Document

16/02/9616 February 1996 £ NC 15000/150000 01/02

View Document

16/02/9616 February 1996 Resolutions

View Document

16/02/9616 February 1996 Resolutions

View Document

16/02/9616 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/96

View Document

16/02/9616 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

15/02/9615 February 1996 Resolutions

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

15/02/9615 February 1996 £ NC 100/15000 01/02/96

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

15/02/9615 February 1996 Resolutions

View Document

15/02/9615 February 1996 Resolutions

View Document

15/02/9615 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/96

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED HUGODRAX (8) LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

05/10/955 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/955 October 1995 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