ARMEX (GB) LIMITED

03994578
10 LONDON MEWS LONDON ENGLAND W2 1HY

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Sydney Isaac Hyams) 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 accounts Annual Accounts 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 accounts Annual Accounts 2 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
04 Jun 2015 accounts Annual Accounts 2 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 2 Buy now
07 Jun 2013 annual-return Annual Return 5 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 2 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 2 Buy now
02 Jun 2010 accounts Annual Accounts 2 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Sydney Isaac Hyams) 2 Buy now
05 Mar 2010 accounts Annual Accounts 2 Buy now
17 Aug 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 53-57 southampton way london SE5 7SW 1 Buy now
17 Aug 2009 address Location of debenture register 1 Buy now
17 Aug 2009 address Location of register of members 1 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
23 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 1 Buy now
20 Jul 2007 annual-return Return made up to 16/05/07; no change of members 7 Buy now
29 Mar 2007 accounts Annual Accounts 2 Buy now
21 Jun 2006 annual-return Return made up to 16/05/06; full list of members 7 Buy now
12 Jul 2005 accounts Annual Accounts 4 Buy now
12 Jul 2005 accounts Annual Accounts 4 Buy now
20 Jun 2005 annual-return Return made up to 16/05/05; full list of members 7 Buy now
16 Jun 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 2 Buy now
17 Jun 2003 annual-return Return made up to 16/05/03; full list of members 7 Buy now
02 Apr 2003 accounts Annual Accounts 2 Buy now
20 May 2002 annual-return Return made up to 16/05/02; full list of members 7 Buy now
17 May 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Mar 2002 accounts Annual Accounts 2 Buy now
13 Jul 2001 annual-return Return made up to 16/05/01; full list of members 6 Buy now
25 May 2000 officers Director resigned 1 Buy now
25 May 2000 officers Secretary resigned 1 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: roman house 296 golders green road, london NW11 9PT 1 Buy now
25 May 2000 officers New director appointed 2 Buy now
25 May 2000 officers New secretary appointed;new director appointed 2 Buy now
16 May 2000 incorporation Incorporation Company 13 Buy now