Download leads from Nexok and grow your business. Find out more

Arnold Limited

Documents

Total Documents22
Total Pages117

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off
10 June 2003First Gazette notice for voluntary strike-off
3 December 2002Voluntary strike-off action has been suspended
6 November 2002Application for striking-off
18 March 2002Accounts for a small company made up to 30 June 2001
23 February 2001Company name changed arnold plumbing & heating suppli es LIMITED\certificate issued on 23/02/01
9 February 2001Registered office changed on 09/02/01 from: 51 mansfield road daybrook nottingham NG5 6BB
9 February 2001Accounting reference date extended from 31/12/00 to 30/06/01
26 January 2001Return made up to 01/12/00; full list of members
13 September 2000Full accounts made up to 31 December 1999
12 September 2000New secretary appointed;new director appointed
17 February 2000Director resigned
3 December 1999Return made up to 01/12/99; full list of members
24 August 1999Full accounts made up to 31 December 1998
31 January 1999Return made up to 01/12/98; full list of members
1 July 1998Full accounts made up to 31 December 1997
5 January 1998Return made up to 01/12/97; full list of members
5 June 1997Full accounts made up to 31 December 1996
18 December 1996Return made up to 01/12/96; no change of members
24 April 1996Full accounts made up to 31 December 1995
24 April 1996New director appointed
28 November 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
Sign up now to grow your client base. Plans & Pricing