ARLINGTON INDUSTRIES GROUP LTD

08741590
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
04 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Nov 2023 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
07 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 May 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 change-of-name Second filed SH01 - 29/06/20 Statement of Capital gbp 254644.5 29/06/20 Statement of Capital usd 72244082 6 Buy now
16 Sep 2020 change-of-name Second filed SH01 - 28/03/19 Statement of Capital gbp 551 28/03/19 Statement of Capital usd 57802001 5 Buy now
16 Sep 2020 change-of-name Second filed SH01 - 27/03/19 Statement of Capital gbp 551 27/03/19 Statement of Capital usd 52396496 5 Buy now
16 Sep 2020 change-of-name Second filed SH01 - 06/02/19 Statement of Capital gbp 551 06/02/19 Statement of Capital usd 52065996 5 Buy now
16 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
03 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2020 resolution Resolution 4 Buy now
21 Jul 2020 incorporation Memorandum Articles 46 Buy now
06 Jul 2020 capital Return of Allotment of shares 5 Buy now
23 Apr 2020 officers Termination of appointment of director (Kevin Thomas Morley) 1 Buy now
27 Jan 2020 accounts Annual Accounts 76 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2019 capital Return of Allotment of shares 4 Buy now
23 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 officers Termination of appointment of director (Simon George Greenhalgh) 1 Buy now
21 Aug 2019 officers Termination of appointment of secretary (Simon George Greenhalgh) 1 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2019 mortgage Registration of a charge 78 Buy now
30 Mar 2019 capital Return of Allotment of shares 5 Buy now
30 Mar 2019 capital Return of Allotment of shares 5 Buy now
28 Mar 2019 capital Return of Allotment of shares 5 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2019 accounts Annual Accounts 57 Buy now
28 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 resolution Resolution 3 Buy now
21 Dec 2017 accounts Annual Accounts 39 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2017 mortgage Registration of a charge 136 Buy now
04 May 2017 capital Return of Allotment of shares 5 Buy now
27 Jan 2017 resolution Resolution 45 Buy now
11 Jan 2017 accounts Annual Accounts 40 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 accounts Annual Accounts 18 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
04 Nov 2015 officers Change of particulars for director (Mr Simon George Greenhalgh) 2 Buy now
27 Oct 2015 officers Appointment of secretary (Mr Simon George Greenhalgh) 2 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Mark Ian Merryweather) 1 Buy now
21 Oct 2015 officers Appointment of director (Mr Mark Bernard Franckel) 2 Buy now
21 Oct 2015 officers Appointment of director (Mr Simon George Greenhalgh) 2 Buy now
21 Oct 2015 officers Termination of appointment of director (David Gareth Roberts) 1 Buy now
20 Mar 2015 officers Appointment of secretary (Mr Mark Ian Merryweather) 2 Buy now
20 Mar 2015 officers Termination of appointment of secretary (Adrian Charles Donald Kay) 1 Buy now
10 Mar 2015 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr david gareth roberts 2 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 officers Change of particulars for director (David Gareth Roberts) 2 Buy now
09 Jan 2015 accounts Annual Accounts 17 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 officers Appointment of director (Mr David Gareth Roberts) 2 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2014 officers Appointment of secretary (Mr Adrian Charles Donald Kay) 2 Buy now
10 Jan 2014 capital Return of Allotment of shares 3 Buy now
07 Jan 2014 officers Appointment of director (Mr Geoffrey Lee Hamlin) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr Paul Gregory Pizzani) 2 Buy now
07 Jan 2014 officers Appointment of director (Ms Beth Michelson) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Mark Merryweather) 1 Buy now
03 Jan 2014 officers Appointment of director (Professor Kevin Thomas Morley) 2 Buy now
04 Dec 2013 officers Appointment of director (Mr Mark Ian Merryweather) 2 Buy now
29 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Oct 2013 incorporation Incorporation Company 46 Buy now