ARMATUS TRAINING LIMITED

05288191
UPPERFIELD BEPTON MIDHURST WEST SUSSEX GU29 0LY

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
03 Sep 2013 officers Termination of appointment of director (Christopher Michael Brice) 1 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
07 Nov 2012 accounts Annual Accounts 3 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2012 officers Appointment of director (Mr Michael Joseph Hanley) 2 Buy now
23 Aug 2012 officers Appointment of director (Mr Charles Paul Taylor) 2 Buy now
08 Aug 2012 officers Appointment of director (Mr Geoffrey Paul Warren) 2 Buy now
08 Aug 2012 officers Termination of appointment of director (Peter Goldberg) 1 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Dec 2011 officers Appointment of director (Mr Christopher Michael Brice) 2 Buy now
01 Dec 2011 officers Termination of appointment of director (Stephen Leslie Taylor) 1 Buy now
01 Dec 2011 officers Appointment of director (Mr Peter Goldberg) 2 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2011 officers Termination of appointment of director (Peter Watson) 1 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Harper Lewis Secretarial Limited) 1 Buy now
25 Feb 2011 officers Appointment of director (Mr Stephen Leslie Taylor) 2 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for director (Peter Timothy Watson) 2 Buy now
12 Aug 2010 officers Change of particulars for corporate secretary (Harper Lewis Secretarial Limited) 2 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 accounts Annual Accounts 3 Buy now
04 Sep 2009 officers Director's change of particulars / peter watson / 04/09/2009 2 Buy now
29 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
18 Aug 2009 officers Appointment terminated secretary dolphin secretarial LIMITED 1 Buy now
18 Aug 2009 officers Secretary appointed harper lewis secretarial LIMITED 2 Buy now
18 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2008 accounts Annual Accounts 3 Buy now
13 Aug 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
21 Jun 2007 accounts Annual Accounts 5 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: hainault house, billet road romford essex RM6 5SX 1 Buy now
23 Apr 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
08 Mar 2006 annual-return Return made up to 08/03/06; full list of members 2 Buy now
16 Nov 2004 incorporation Incorporation Company 19 Buy now