ARBETA MANUFACTURING LIMITED

04688733
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD LONDON TW9 4LN

Documents

Documents
Date Category Description Pages
24 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
11 Jun 2013 officers Termination of appointment of director (John Philip Warner) 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
31 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Appointment of director (Mrs Kate Miles) 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Daniel Abrams) 1 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 officers Appointment of director (Mr John Philip Warner) 2 Buy now
27 May 2011 officers Termination of appointment of secretary (Gwyneth Jones) 1 Buy now
27 May 2011 officers Termination of appointment of director (Simon White) 1 Buy now
27 May 2011 officers Termination of appointment of director (Robert Skinner) 1 Buy now
27 May 2011 officers Termination of appointment of director (Andre Green) 1 Buy now
27 May 2011 officers Appointment of secretary (Mr Anthony O'carroll) 1 Buy now
27 May 2011 officers Appointment of director (Mr Daniel Abrams) 2 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Simon Peter Robin White) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Andre Green) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Robert David Nigel Skinner) 2 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
09 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
28 Mar 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
28 Mar 2008 officers Appointment Terminated Secretary simon white 1 Buy now
28 Mar 2008 officers Secretary appointed mrs gwyneth jones 1 Buy now
26 Mar 2007 annual-return Return made up to 06/03/07; full list of members 3 Buy now
20 Mar 2007 accounts Annual Accounts 5 Buy now
23 Mar 2006 annual-return Return made up to 06/03/06; full list of members 3 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
22 Mar 2005 annual-return Return made up to 06/03/05; full list of members 8 Buy now
07 Jan 2005 accounts Annual Accounts 13 Buy now
15 Mar 2004 annual-return Return made up to 06/03/04; full list of members 8 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
23 Dec 2003 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
21 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2003 address Registered office changed on 18/10/03 from: berry smith corporate haywood house dumfriesplace cardiff CF10 3GA 1 Buy now
11 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 officers Director resigned 1 Buy now
21 Jul 2003 officers New director appointed 3 Buy now
21 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2003 capital Ad 11/06/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Mar 2003 incorporation Incorporation Company 19 Buy now