- Company Overview for ARMOURWORKS INTERNATIONAL HOLDINGS LTD. (06892503)
- Filing history for ARMOURWORKS INTERNATIONAL HOLDINGS LTD. (06892503)
- People for ARMOURWORKS INTERNATIONAL HOLDINGS LTD. (06892503)
- More for ARMOURWORKS INTERNATIONAL HOLDINGS LTD. (06892503)
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) |
---|---|---|---|
06 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2012 | AD02 | Register inspection address has been changed | |
22 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 28 April 2011 | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for William Perciballi on 30 April 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Ian Richards on 30 April 2010 | |
12 Jul 2010 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 30 April 2010 | |
06 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
11 Jun 2009 | 288a | Director appointed william perciballi | |
19 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2009 | 288a | Director appointed ian richards | |
13 May 2009 | 288b | Appointment terminated director richard hiscoke | |
09 May 2009 | CERTNM | Company name changed velocity 359 LIMITED\certificate issued on 14/05/09 | |
30 Apr 2009 | NEWINC | Incorporation |