- Company Overview for ARMSTRONG INTEGRATED LIMITED (04956493)
- Filing history for ARMSTRONG INTEGRATED LIMITED (04956493)
- People for ARMSTRONG INTEGRATED LIMITED (04956493)
- Charges for ARMSTRONG INTEGRATED LIMITED (04956493)
- Registers for ARMSTRONG INTEGRATED LIMITED (04956493)
- More for ARMSTRONG INTEGRATED LIMITED (04956493)
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) |
---|---|---|---|
23 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 | |
20 Apr 2015 | CH03 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | AD01 | Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | MR01 | Registration of charge 049564930008 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AD02 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB | |
31 Jan 2013 | CH04 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 | |
15 Jul 2010 | AP04 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary | |
13 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2010 | AD02 | Register inspection address has been changed | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 |