- Company Overview for ARUCANA LIMITED (04683189)
- Filing history for ARUCANA LIMITED (04683189)
- People for ARUCANA LIMITED (04683189)
- Insolvency for ARUCANA LIMITED (04683189)
- More for ARUCANA LIMITED (04683189)
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 Apr 2015 | TM01 | Termination of appointment of David Jackson as a director on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of David Jackson as a director on 31 March 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of Mrs Ann Louise Cope as a director on 1 May 2013 | |
02 Jul 2014 | AP01 | Appointment of Mr Carl Lawrence Hubbard as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | TM01 | Termination of appointment of John Sproat as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Jennie Hennessey as a director | |
15 Jul 2013 | MISC | Section 519 companies act 2006 | |
23 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Mar 2013 | CH01 | Director's details changed for Paul Downing on 27 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Dave Jackson as a director | |
14 Jan 2013 | AP01 | Appointment of John Richard Sproat as a director | |
18 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
18 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2003
|
|
06 Sep 2011 | TM01 | Termination of appointment of David Walkind as a director | |
14 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Jun 2011 | AD01 | Registered office address changed from 45 Waterside Dickens Heath Solihull W Midlands B90 1UE on 7 June 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 |