A.R.M. Contracts Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 22, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BARTON 2000 LIMITED
HALO HEALTHCARE (SOUTH WEST) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04105532 |
Record last updated |
Monday, April 20, 2015 6:56:11 AM UTC |
Official Address |
Bishop Fleming 2 Floor Stratus House Emperor Way Exeter Business Park Whipton Barton, Whipton & Barton
There are 123 companies registered at this street
|
Locality |
Whipton & Barton |
Region |
Devon, England |
Postal Code |
EX13QS
|
Sector |
Demolition buildings; earth moving |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 8, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 8, 2011 |
Liquidator's progress report
|  |
Registry |
Feb 8, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Nov 23, 2010 |
Liquidator's progress report
|  |
Registry |
May 18, 2010 |
Liquidator's progress report 4105...
|  |
Registry |
Mar 11, 2010 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jan 28, 2010 |
Change of registered office address
|  |
Registry |
Jan 26, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 26, 2010 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Jan 26, 2010 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Nov 19, 2009 |
Liquidator's progress report
|  |
Registry |
Jun 5, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 19, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 19, 2008 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 19, 2008 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 19, 2008 |
Statement of company's affairs
|  |
Registry |
Aug 6, 2008 |
Annual return
|  |
Registry |
Aug 6, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Aug 5, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 25, 2008 |
Change of accounting reference date
|  |
Registry |
Sep 12, 2007 |
Resignation of a director
|  |
Registry |
Sep 12, 2007 |
Resignation of a director 4105...
|  |
Registry |
Sep 12, 2007 |
Resignation of a director
|  |
Registry |
Sep 12, 2007 |
Resignation of a secretary
|  |
Financials |
Jul 31, 2007 |
Annual accounts
|  |
Registry |
Jun 20, 2007 |
Appointment of a woman as Secretary
|  |
Registry |
May 1, 2007 |
Change of accounting reference date
|  |
Registry |
Feb 20, 2007 |
Annual return
|  |
Registry |
Feb 20, 2007 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Feb 20, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 20, 2007 |
Register of members
|  |
Registry |
Oct 12, 2006 |
Annual return
|  |
Registry |
Oct 12, 2006 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Oct 12, 2006 |
Register of members
|  |
Registry |
Oct 12, 2006 |
Change in situation or address of registered office
|  |
Registry |
Oct 12, 2006 |
Resignation of a secretary
|  |
Financials |
Mar 15, 2006 |
Amended accounts
|  |
Financials |
Nov 29, 2005 |
Annual accounts
|  |
Registry |
Sep 1, 2005 |
Annual return
|  |
Registry |
Sep 1, 2005 |
Annual return 4105...
|  |
Financials |
Aug 16, 2005 |
Annual accounts
|  |
Registry |
Jan 26, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 31, 2004 |
Resignation of a woman
|  |
Financials |
Apr 28, 2004 |
Annual accounts
|  |
Registry |
Nov 26, 2003 |
Annual return
|  |
Financials |
May 6, 2003 |
Annual accounts
|  |
Financials |
Dec 22, 2002 |
Annual accounts 4105...
|  |
Registry |
Sep 24, 2002 |
Notice of striking-off action discontinued
|  |
Registry |
Sep 23, 2002 |
Appointment of a director
|  |
Registry |
Sep 23, 2002 |
Annual return
|  |
Registry |
Aug 28, 2002 |
Change of accounting reference date
|  |
Registry |
Jun 18, 2002 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 28, 2001 |
Appointment of a director
|  |
Registry |
Aug 28, 2001 |
Appointment of a director 4105...
|  |
Registry |
Jun 15, 2001 |
Resignation of a director
|  |
Registry |
Jun 15, 2001 |
Resignation of a secretary
|  |
Registry |
Jun 15, 2001 |
Appointment of a director
|  |
Registry |
Jun 13, 2001 |
Change of name certificate
|  |
Registry |
Jun 13, 2001 |
Company name change
|  |
Registry |
Jun 1, 2001 |
Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man)
|  |
Registry |
May 31, 2001 |
Four appointments: 3 women and a man,: 3 women and a man
|  |
Registry |
Feb 28, 2001 |
Change of name certificate
|  |
Registry |
Feb 28, 2001 |
Company name change
|  |
Registry |
Nov 10, 2000 |
Two appointments: 2 men
|  |