B V ARENA LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

25/03/1925 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1915 March 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008697

View Document

14/03/1814 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1

View Document

08/02/178 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 39-41 HIGHER BENTS LANE BREDBURY STOCKPORT CHESHIRE SK6 1EE

View Document

25/01/1725 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1725 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR GEORGE CARSWELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/02/152 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 500000

View Document

18/07/1318 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/07/1315 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN MORTON

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 01/08/11 STATEMENT OF CAPITAL GBP 20000

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORTON

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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