- Company Overview for ARDMORE INTERNATIONAL LIMITED (06522495)
- Filing history for ARDMORE INTERNATIONAL LIMITED (06522495)
- People for ARDMORE INTERNATIONAL LIMITED (06522495)
- More for ARDMORE INTERNATIONAL LIMITED (06522495)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | DS01 | Application to strike the company off the register | |
22 Sep 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
18 Jul 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
13 Jul 2011 | CH01 | Director's details changed for Mr Anthony Record on 8 June 2011 | |
31 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Fee Elizabeth Berning on 1 January 2010 | |
25 Mar 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
25 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
24 Sep 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 | |
25 Jun 2008 | 288c | Director's Change of Particulars / fee elizabeth halsted-berning / 20/06/2008 / Forename was: fee elizabeth, now: fee; Middle Name/s was: , now: elizabeth; Surname was: halsted-berning, now: berning | |
04 Mar 2008 | NEWINC | Incorporation |