Advanced company searchLink opens in new window

ARMADA SKIS HOLDING LTD

Company number 05416519

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)
12 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Sep 2009 363a Return made up to 07/04/09; full list of members
28 Aug 2009 287 Registered office changed on 28/08/2009 from 1 high street knaphill woking surrey GU21 2PG
04 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Mar 2009 363a Return made up to 13/02/08; full list of members
31 Jul 2008 363a Return made up to 07/04/08; full list of members
31 Jul 2008 288c Director's change of particulars / jeremy chatterton / 08/04/2007
02 Jun 2008 88(2) Ad 01/06/07\gbp si 1900000@0.001=1900\gbp ic 100/2000\
02 Jun 2008 122 S-div
06 Mar 2008 CERTNM Company name changed boardmasters LTD\certificate issued on 10/03/08
20 Nov 2007 AA Accounts for a dormant company made up to 30 April 2007
17 May 2007 363a Return made up to 07/04/07; full list of members
17 May 2007 288c Secretary's particulars changed;director's particulars changed
15 Nov 2006 AA Accounts for a dormant company made up to 30 April 2006
02 May 2006 363a Return made up to 07/04/06; full list of members
02 May 2006 288c Secretary's particulars changed;director's particulars changed
24 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jun 2005 288a New director appointed
06 Jun 2005 288a New secretary appointed
06 Jun 2005 288a New director appointed
02 Jun 2005 88(2)R Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100
28 Apr 2005 288b Secretary resigned