- Company Overview for ARMADA FINANCIAL SERVICES LIMITED (05729332)
- Filing history for ARMADA FINANCIAL SERVICES LIMITED (05729332)
- People for ARMADA FINANCIAL SERVICES LIMITED (05729332)
- Charges for ARMADA FINANCIAL SERVICES LIMITED (05729332)
- More for ARMADA FINANCIAL SERVICES LIMITED (05729332)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2014 | DS01 | Application to strike the company off the register | |
17 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | TM02 | Termination of appointment of Fableforce Nominees Limited as a secretary | |
10 Feb 2014 | AP01 | Appointment of Mr Mark Hubbard as a director | |
10 Feb 2014 | AP01 | Appointment of Mr Derek John Killingworth as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Anne Hubbard as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
16 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
11 May 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
11 May 2010 | CH04 | Secretary's details changed for Fableforce Nominees Limited on 3 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 3 March 2009 with full list of shareholders | |
12 Mar 2010 | AD01 | Registered office address changed from 1a Queen Street Rushden Northants NN10 0AA on 12 March 2010 | |
28 Jul 2009 | 288c | Director's change of particulars / anne hubbard / 01/06/2009 | |
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2008 | 288b | Appointment terminated director derek killingworth | |
29 May 2008 | 363a | Return made up to 03/03/08; full list of members |