ARAN CARE LIMITED

03168858
238 STATION ROAD ADDLESTONE SURREY KT15 2PS KT15 2PS

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Mahesh Shivabhai Patel) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Surendra Shivabhai Patel) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (John Neal Alflatt) 1 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
21 Oct 2008 accounts Accounting reference date shortened from 24/10/2008 to 31/03/2008 1 Buy now
09 Jun 2008 accounts Annual Accounts 6 Buy now
05 Jun 2008 accounts Accounting reference date shortened from 05/04/2008 to 24/10/2007 1 Buy now
17 Mar 2008 annual-return Return made up to 07/03/08; full list of members 4 Buy now
12 Nov 2007 officers New director appointed 2 Buy now
12 Nov 2007 officers New secretary appointed 2 Buy now
12 Nov 2007 officers New director appointed 2 Buy now
12 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
04 Nov 2007 capital Declaration of assistance for shares acquisition 5 Buy now
04 Nov 2007 resolution Resolution 1 Buy now
04 Nov 2007 address Registered office changed on 04/11/07 from: 25 grosvenor road wrexham wrexham maelor LL11 1BT 1 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
26 Jun 2007 accounts Annual Accounts 7 Buy now
05 Apr 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
12 Jan 2007 accounts Annual Accounts 8 Buy now
18 Apr 2006 capital Ad 05/04/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Apr 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 8 Buy now
18 Apr 2005 annual-return Return made up to 07/03/05; full list of members 2 Buy now
18 Jan 2005 accounts Annual Accounts 8 Buy now
02 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Apr 2004 annual-return Return made up to 07/03/04; no change of members 7 Buy now
15 Jan 2004 accounts Annual Accounts 8 Buy now
09 Apr 2003 annual-return Return made up to 07/03/03; full list of members 7 Buy now
19 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2003 accounts Annual Accounts 8 Buy now
04 Nov 2002 officers Director resigned 1 Buy now
12 Sep 2002 officers New director appointed 2 Buy now
04 Apr 2002 annual-return Return made up to 07/03/02; full list of members 6 Buy now
07 Dec 2001 accounts Annual Accounts 8 Buy now
19 Mar 2001 annual-return Return made up to 07/03/01; full list of members 6 Buy now
07 Feb 2001 accounts Annual Accounts 8 Buy now
17 Mar 2000 annual-return Return made up to 07/03/00; full list of members 6 Buy now
13 Dec 1999 accounts Annual Accounts 5 Buy now
06 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 1999 annual-return Return made up to 07/03/99; no change of members 4 Buy now
02 Dec 1998 accounts Annual Accounts 5 Buy now
23 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 1998 annual-return Return made up to 07/03/98; no change of members 4 Buy now
15 Jan 1998 accounts Annual Accounts 4 Buy now
22 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 1997 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 1997 annual-return Return made up to 07/03/97; full list of members 6 Buy now
17 Sep 1996 accounts Accounting reference date notified as 05/04 1 Buy now
13 May 1996 incorporation Memorandum Articles 8 Buy now
02 May 1996 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 1996 officers Secretary resigned 2 Buy now
01 May 1996 officers New director appointed 1 Buy now
01 May 1996 officers Director resigned 2 Buy now
01 May 1996 officers New secretary appointed;new director appointed 1 Buy now
01 May 1996 address Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Mar 1996 incorporation Incorporation Company 9 Buy now