- Company Overview for ARUNDEL METAL PRODUCTS (UK) LIMITED (06329864)
- Filing history for ARUNDEL METAL PRODUCTS (UK) LIMITED (06329864)
- People for ARUNDEL METAL PRODUCTS (UK) LIMITED (06329864)
- More for ARUNDEL METAL PRODUCTS (UK) LIMITED (06329864)
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 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2009 | 288b | Appointment Terminated Director sharon paul | |
13 May 2009 | 288b | Appointment Terminate, Director John Anthony Frith Logged Form | |
07 Nov 2008 | 288b | Appointment Terminated Secretary marc leite | |
08 Oct 2008 | 288a | Secretary appointed mr marc leite | |
15 Sep 2008 | 363a | Return made up to 01/08/08; full list of members | |
01 Jul 2008 | 288b | Appointment Terminated Secretary oliver paul | |
09 Jun 2008 | MA | Memorandum and Articles of Association | |
05 Jun 2008 | CERTNM | Company name changed we cash cheques LIMITED\certificate issued on 05/06/08 | |
30 May 2008 | 288b | Appointment Terminated Secretary sharon paul | |
30 May 2008 | 288a | Director appointed mrs sharon elizabeth paul | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from 757 city rd sheffield S12 2AA | |
16 May 2008 | 288a | Secretary appointed sharon elizabeth paul | |
16 May 2008 | 288a | Secretary appointed oliver paul | |
01 Aug 2007 | 288b | Director resigned | |
01 Aug 2007 | 288b | Secretary resigned | |
01 Aug 2007 | NEWINC | Incorporation |