ARMOURY HOLDINGS LIMITED

06459056
BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG SY2 6LG

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
16 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
30 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Apr 2014 officers Termination of appointment of director (Andrew James Mason) 2 Buy now
04 Feb 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 officers Appointment of director (Mr Andrew Mason) 2 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Michelle Kirkham) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Julian Thomas Kirkham) 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Amended Accounts 5 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 officers Termination of appointment of secretary (Samantha Fraser) 2 Buy now
02 Mar 2011 officers Appointment of secretary (Michelle Kirkham) 3 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
27 Feb 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from flat 9, aston hall aston-on-clun craven arms SY7 8ER 1 Buy now
21 Aug 2008 officers Appointment terminated director andrew mason 1 Buy now
21 Dec 2007 incorporation Incorporation Company 17 Buy now