- Company Overview for ARENDS INTERNATIONAL LIMITED (01260685)
- Filing history for ARENDS INTERNATIONAL LIMITED (01260685)
- People for ARENDS INTERNATIONAL LIMITED (01260685)
- Charges for ARENDS INTERNATIONAL LIMITED (01260685)
- Insolvency for ARENDS INTERNATIONAL LIMITED (01260685)
- More for ARENDS INTERNATIONAL LIMITED (01260685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2012 | AD01 | Registered office address changed from PO Box 28 India Building Water Street Liverpool L69 2BW on 16 October 2012 | |
15 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | 4.70 | Declaration of solvency | |
02 Oct 2012 | TM01 | Termination of appointment of Paul Reid as a director on 14 September 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Gerard ` Ferguson as a director on 14 September 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Philip John Arends as a director on 14 September 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Gregory Albert Hanson as a director on 14 September 2012 | |
16 Jul 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
13 Jul 2012 | TM01 | Termination of appointment of Mark Geoffrey Ellis as a director on 9 July 2012 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
11 Jan 2011 | TM01 | Termination of appointment of Robert Gaskell as a director | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
08 Jul 2010 | AP01 | Appointment of Mark Geoffrey Ellis as a director | |
16 Jun 2010 | TM01 | Termination of appointment of John Denholm as a director | |
20 Jan 2010 | CH01 | Director's details changed for Michael John Beveridge on 1 January 2010 | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Sep 2009 | 395 |
Duplicate mortgage certificatecharge no:6
|
|
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |