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

ARW Mortgage Services Limited

Documents

Total Documents53
Total Pages199

Filing History

23 January 2007First Gazette notice for voluntary strike-off
4 December 2006Total exemption small company accounts made up to 31 January 2006
1 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06
31 January 2006Return made up to 25/11/05; full list of members
23 December 2004Return made up to 25/11/04; full list of members
5 May 2004Director resigned
5 May 2004Accounting reference date extended from 30/11/04 to 31/03/05
29 April 2004Company name changed holman asset management LTD\certificate issued on 29/04/04
6 January 2004Total exemption small company accounts made up to 30 November 2002
19 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 September 2003New director appointed
4 September 2003Director resigned
15 August 2003New director appointed
2 July 2003New secretary appointed
2 July 2003Registered office changed on 02/07/03 from: 37 saint andrews street norwich norfolk NR2 4TP
12 December 2002Secretary resigned
8 December 2002Return made up to 25/11/02; full list of members
1 November 2002Full accounts made up to 30 November 2001
17 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2001Full accounts made up to 30 November 2000
19 December 2000Full accounts made up to 30 November 1999
13 December 2000Return made up to 25/11/00; full list of members
13 December 2000New secretary appointed
20 December 1999Secretary resigned
17 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
16 November 1999Registered office changed on 16/11/99 from: 54 holman road aylsham norfolk NR11 6BZ
29 September 1999Full accounts made up to 30 November 1998
16 December 1998Return made up to 25/11/98; no change of members
4 December 1998New director appointed
4 December 1998Director resigned
1 October 1998Full accounts made up to 30 November 1997
23 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
19 August 1997Full accounts made up to 30 November 1996
12 August 1997New director appointed
12 August 1997Director resigned
12 August 1997New secretary appointed
27 May 1997Secretary resigned
25 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Secretary resigned
24 September 1996Full accounts made up to 30 November 1995
4 December 1995Return made up to 25/11/95; no change of members
25 October 1995Director resigned
25 October 1995New director appointed
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 September 1995New director appointed
25 September 1995Accounts for a dormant company made up to 30 November 1994
8 August 1995Registered office changed on 08/08/95 from: the beeches holman road aylsham NR11 6BZ
31 July 1995New secretary appointed;director resigned
28 July 1995Return made up to 25/11/94; full list of members
28 July 1995Registered office changed on 28/07/95 from: 37 nutgrove avenue bristol BS3 4QF
18 July 1995New secretary appointed;new director appointed
18 July 1995Secretary resigned
30 May 1995First Gazette notice for compulsory strike-off
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed