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

Armor Inox UK Limited

Documents

Total Documents64
Total Pages288

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off
20 June 2017First Gazette notice for voluntary strike-off
13 June 2017Application to strike the company off the register
18 November 2016Total exemption small company accounts made up to 31 March 2016
14 November 2016Confirmation statement made on 2 October 2016 with updates
24 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
19 January 2016Registered office address changed from Baker Tilly Festival Way Stoke on Trent Staffordshire ST1 5BB to Rsm Festival Way Festival Park Stoke-on-Trent ST1 5BB on 19 January 2016
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 April 2015Accounts for a small company made up to 31 December 2014
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
15 April 2014Accounts for a small company made up to 31 December 2013
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
13 March 2013Accounts for a small company made up to 31 December 2012
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2012Statement of company's objects
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2012Accounts for a small company made up to 31 December 2011
12 January 2012Appointment of Agustin Zufia Sustacha as a director
12 January 2012Termination of appointment of Marie Dreano as a director
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
29 March 2011Accounts for a small company made up to 31 December 2010
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
15 September 2010Accounts for a small company made up to 31 December 2009
4 November 2009Secretary's details changed for Jean Luc Dreano on 26 October 2009
4 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
4 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
4 November 2009Director's details changed for Marie Therese Dreano on 26 October 2009
23 March 2009Accounts for a small company made up to 31 December 2008
27 January 2009Return made up to 02/10/08; no change of members
31 October 2008Accounts for a small company made up to 31 December 2007
24 October 2007Return made up to 02/10/07; no change of members
10 October 2007Accounts for a small company made up to 31 December 2006
24 October 2006Return made up to 02/10/06; full list of members
5 May 2006Accounts for a small company made up to 31 December 2005
13 October 2005Return made up to 02/10/05; full list of members
27 May 2005Accounts for a small company made up to 31 December 2004
11 October 2004Return made up to 02/10/04; full list of members
25 May 2004Accounts for a small company made up to 31 December 2003
9 October 2003Return made up to 02/10/03; full list of members
25 June 2003Accounts for a small company made up to 31 December 2002
11 April 2003Registered office changed on 11/04/03 from: kpmg festival way hanley stoke on trent staffordshire ST1 5TA
28 November 2002Auditor's resignation
29 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 June 2002Auditor's resignation
19 April 2002Accounts for a small company made up to 31 December 2001
9 October 2001Return made up to 02/10/01; full list of members
22 June 2001Accounts for a small company made up to 31 December 2000
23 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
10 July 2000Accounts for a small company made up to 31 December 1999
24 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 August 1999Accounting reference date extended from 31/10/99 to 31/12/99
13 October 1998New director appointed
13 October 1998New secretary appointed
13 October 1998Director resigned
13 October 1998Registered office changed on 13/10/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
13 October 1998Secretary resigned
7 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed