ARROW PROPERTY SERVICES S.W. LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 Annual accounts small company total exemption made up to 22 May 2014

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BASIL AUCOTT-YOUNG / 24/11/2014

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

22/05/1422 May 2014 Annual accounts for year ending 22 May 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 22 May 2013

View Document

22/05/1322 May 2013 Annual accounts for year ending 22 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 22 May 2012

View Document

15/02/1315 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
4 SANGO COURT
MILLBROOK
TORPOINT
CORNWALL
PL10 1QD

View Document

22/05/1222 May 2012 Annual accounts for year ending 22 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 22 May 2011

View Document

16/02/1216 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 22 May 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CHARTERS / 22/10/2009

View Document

06/04/106 April 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN FINEGAN / 22/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 22 May 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 22 May 2008

View Document

19/05/0819 May 2008 CURREXT FROM 30/11/2007 TO 22/05/2008

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 5 SANGO COURT, MILLBROOK TORPOINT CORNWALL PL10 1QD

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 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