A.A.R.M.S. LIMITED

03817637
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE SALBROOK ROAD REDHILL ENGLAND RH1 5DY

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
21 Apr 2017 accounts Annual Accounts 8 Buy now
21 Apr 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 90 Buy now
21 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 officers Termination of appointment of director (Neil Drummond Clark) 1 Buy now
25 May 2016 accounts Annual Accounts 7 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
16 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
13 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
28 Aug 2015 resolution Resolution 11 Buy now
24 Aug 2015 officers Appointment of director (Neil Drummond Clark) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Alastair Iain Galbraith) 1 Buy now
19 Aug 2015 officers Appointment of secretary (Sarah Lesley Waudby) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Charles Antony Lawrence Skinner) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 annual-return Annual Return 17 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Rebecca Ruth Lancaster) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Michael Lancaster) 2 Buy now
30 Sep 2014 officers Appointment of director (Alastair Iain Galbraith) 3 Buy now
12 Jun 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
30 Nov 2010 officers Change of particulars for secretary (Rebecca Ruth Lancaster) 1 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
18 Nov 2009 annual-return Annual Return 16 Buy now
26 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from, unit 25 meridian business centre, king street, oldham, OL8 1EZ 1 Buy now
20 Apr 2009 annual-return Return made up to 02/08/08; full list of members 6 Buy now
29 Jan 2009 annual-return Return made up to 01/09/08; change of members 10 Buy now
15 Oct 2008 accounts Annual Accounts 5 Buy now
30 Aug 2007 annual-return Return made up to 02/08/07; no change of members 6 Buy now
14 Jul 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 annual-return Return made up to 02/08/06; full list of members 6 Buy now
14 Sep 2006 accounts Annual Accounts 6 Buy now
18 Aug 2005 annual-return Return made up to 02/08/05; full list of members 6 Buy now
22 Jul 2005 accounts Annual Accounts 6 Buy now
28 Jul 2004 annual-return Return made up to 02/08/04; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 6 Buy now
02 Sep 2003 annual-return Return made up to 02/08/03; no change of members 7 Buy now
13 Aug 2003 address Registered office changed on 13/08/03 from: 1-7 bent street, manchester, M8 8NF 1 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
13 Aug 2003 officers Secretary's particulars changed 1 Buy now
10 Apr 2003 accounts Annual Accounts 5 Buy now
30 Aug 2002 annual-return Return made up to 02/08/02; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 5 Buy now
17 Jun 2002 accounts Annual Accounts 5 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
03 Aug 2001 annual-return Return made up to 02/08/01; full list of members 6 Buy now
26 Oct 2000 annual-return Return made up to 02/08/00; full list of members 6 Buy now
26 Oct 2000 address Registered office changed on 26/10/00 from: woodhead house, 44-46 market street, hyde, cheshire SK14 1AH 1 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 3 northwold drive, victoraia avenue east, charlestown, manchester DL2 1QG 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers New secretary appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 accounts Accounting reference date extended from 31/08/00 to 30/09/00 1 Buy now
06 Aug 1999 officers Secretary resigned 1 Buy now
02 Aug 1999 incorporation Incorporation Company 17 Buy now