CUPIDS ARROW (MIDLANDS) LTD
Company Documents
Date | Description |
---|---|
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/05/1322 May 2013 | DISS40 (DISS40(SOAD)) |
21/05/1321 May 2013 | FIRST GAZETTE |
17/05/1317 May 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/01/1227 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 57A ALFRETON ROAD, NEWTON ALFRETON DERBYSHIRE DE55 5TQ |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/02/1128 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY KATRINA BROOME / 24/01/2011 |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/03/1030 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KATRINA BROOME / 31/12/2009 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
25/01/0925 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 57A NEWTON ROAD, NEWTON ALFRETON DERBYSHIRE DE55 5TQ |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 491 LOWER SOMERCOTES, SOMERCOTES ALFRETON DERBYSHIRE DE55 4NS |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | SECRETARY'S PARTICULARS CHANGED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | 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