Advanced company searchLink opens in new window

ARMSTRONG INTEGRATED LIMITED

Company number 04956493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2010 AA Full accounts made up to 31 December 2009
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 07/06/2010
14 Jun 2010 CC04 Statement of company's objects
10 Jun 2010 MEM/ARTS Memorandum and Articles of Association
07 Jun 2010 CERTNM Company name changed armstrong holden brooke pullen LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
07 Jun 2010 CONNOT Change of name notice
27 May 2010 SH01 Statement of capital following an allotment of shares on 26 May 2004
  • GBP 500,000
27 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for James Cary Armstrong on 9 November 2009
13 Nov 2009 CH01 Director's details changed for Charles Allan Armstrong on 9 November 2009
27 Apr 2009 AA Full accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 07/11/08; full list of members
11 Jun 2008 AA Full accounts made up to 31 December 2007
22 Jan 2008 403a Declaration of satisfaction of mortgage/charge
03 Jan 2008 395 Particulars of mortgage/charge
05 Dec 2007 363s Return made up to 07/11/07; no change of members
26 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
31 Jan 2007 AA Group of companies' accounts made up to 31 December 2005
23 Nov 2006 363s Return made up to 07/11/06; full list of members
08 May 2006 395 Particulars of mortgage/charge
12 Apr 2006 288b Director resigned
23 Feb 2006 363s Return made up to 07/11/05; full list of members