- Company Overview for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- Filing history for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- People for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- Charges for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
- More for ARROW GLOBAL (HOLDINGS) LIMITED (05606576)
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) |
---|---|---|---|
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
22 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 | |
23 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2012 | AD02 | Register inspection address has been changed | |
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
02 Dec 2011 | AP01 | Appointment of Robert Memmott as a director | |
01 Dec 2011 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
01 Dec 2011 | AP03 | Appointment of Stewart David Hamilton as a secretary | |
01 Dec 2011 | AP01 | Appointment of Thomas Waterworth Drury as a director | |
17 Nov 2011 | TM02 | Termination of appointment of Beverley Chadwick as a secretary | |
14 Nov 2011 | CH01 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Zachary Lewy on 1 September 2011 | |
17 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
05 Oct 2010 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary |