Advanced company searchLink opens in new window

ARROW SEISMIC INVEST I LIMITED

Company number 05616405

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
03 May 2013 TM01 Termination of appointment of David Ian Humphries as a director on 22 April 2013
21 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 June 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 28 June 2011
07 Mar 2011 AD01 Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 7 March 2011
06 Aug 2010 AD01 Registered office address changed from 4 the Heights Brooklands Weybridge Surrey KT13 0NY on 6 August 2010
21 Jul 2010 4.70 Declaration of solvency
20 Jul 2010 600 Appointment of a voluntary liquidator
20 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-29
15 Dec 2009 AA Full accounts made up to 31 December 2008
03 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
  • USD 47,000,000
23 Jan 2009 AUD Auditor's resignation
30 Dec 2008 88(2) Ad 19/12/08 usd si 47000000@1=47000000 usd ic 0/47000000
23 Dec 2008 AA Full accounts made up to 31 December 2007
05 Dec 2008 363a Return made up to 08/11/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom
27 Aug 2008 288b Appointment Terminated Secretary michael caines
27 Aug 2008 288a Secretary appointed maria candida ferreira pinto
14 May 2008 288a Director appointed david ian humphries
14 May 2008 288b Appointment Terminated Director mark ashton taylor
14 May 2008 288a Director appointed ms christin steen-nilsen
14 May 2008 288a Director appointed ms maria candida ferreira pinto
14 May 2008 287 Registered office changed on 14/05/2008 from st john's house suffolk way sevenoaks kent TN13 1TG
14 May 2008 288a Secretary appointed mr michael alan caines