IDEAL STANDARD AS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/1527 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED ARMITAGE SHANKS LIMITED
CERTIFICATE ISSUED ON 19/01/15

View Document

09/01/159 January 2015 DECLARATION OF SOLVENCY

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001201580003

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001201580004

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001201580004

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
ARMITAGE
RUGELEY
STAFFORDSHIRE
WS15 4BT

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001201580003

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR KEITH BOAD

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER

View Document

14/07/1114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1121 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 15/04/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CARRUTHERS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER CARRUTHERS

View Document

01/06/101 June 2010 SECRETARY APPOINTED MRS JOANNE CAROLINE ELWELL

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

14/10/0814 October 2008 AUDITOR'S RESIGNATION

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR'S PARTICULARS PHILIP COOPER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS DAVID BARBER

View Document

11/02/0811 February 2008 ALTER ARTICLES 06/02/08 ALTER ARTICLES 28/01/08

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SHARES AGREEMENT OTC

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 � NC 70000/90000 23/12/

View Document

13/01/0413 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

13/01/0413 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0413 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0313 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 EXEMPTION FROM APPOINTING AUDITORS 30/01/96

View Document

15/08/9515 August 1995 RETURN MADE UP TO 15/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/09/9416 September 1994

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992

View Document

01/07/911 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/08/884 August 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 Full accounts made up to 1987-12-31

View Document

14/10/8714 October 1987 Amended full accounts made up to 1986-12-31

View Document

14/10/8714 October 1987 AMENDED FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 Full accounts made up to 1986-12-31

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/07/879 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 DIRECTOR RESIGNED

View Document

15/07/8615 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/08/8319 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/08/8214 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

04/09/804 September 1980 ANNUAL ACCOUNTS MADE UP DATE 29/03/80

View Document

12/09/7812 September 1978 MEMORANDUM OF ASSOCIATION

View Document

01/06/781 June 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/78

View Document

02/12/732 December 1973 ANNUAL ACCOUNTS MADE UP DATE 01/04/72

View Document

01/12/731 December 1973 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

View Document

01/12/731 December 1973 Accounts made up to 2073-03-31

View Document

16/09/6616 September 1966 ANNUAL ACCOUNTS MADE UP DATE 31/03/66

View Document

06/10/656 October 1965 ANNUAL ACCOUNTS MADE UP DATE 31/03/65

View Document

01/01/641 January 1964 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/64

View Document

12/02/1212 February 1912 CERTIFICATE OF 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