ARMOURY HOLDINGS LIMITED

06459056
BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG SY2 6LG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
16 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
30 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Apr 2014 officers Termination of appointment of director (Andrew James Mason) 2 Buy now
04 Feb 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 officers Appointment of director (Mr Andrew Mason) 2 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Michelle Kirkham) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Julian Thomas Kirkham) 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Amended Accounts 5 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 officers Termination of appointment of secretary (Samantha Fraser) 2 Buy now
02 Mar 2011 officers Appointment of secretary (Michelle Kirkham) 3 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
27 Feb 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from flat 9, aston hall aston-on-clun craven arms SY7 8ER 1 Buy now
21 Aug 2008 officers Appointment terminated director andrew mason 1 Buy now
21 Dec 2007 incorporation Incorporation Company 17 Buy now