A.R.M. Contracts Ltd
Full Company Report
Includeslatest 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
A.R.M. CONTRACTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-12 0 1
Document Type Doc. Type
Publication date Pub. 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