Advanced company searchLink opens in new window

ARROW INDUSTRIAL HOLDINGS LIMITED

Company number 06407922

Filter by category

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)
29 Jun 2009 288a Director appointed neil beaumont oliver
19 Jun 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
19 Nov 2008 363a Return made up to 24/10/08; full list of members
06 Nov 2008 288b Appointment terminated secretary peter cook
06 Nov 2008 288a Secretary appointed finnies LIMITED
06 Oct 2008 288b Appointment terminate, director alexander james grant logged form
11 Aug 2008 288b Appointment terminated director tyrolese (directors) LIMITED
07 Aug 2008 88(2) Ad 20/02/08\gbp si 5347499@1=5347499\gbp ic 1/5347500\
07 Aug 2008 123 Nc inc already adjusted 20/02/08
07 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2008 123 Gbp nc 100/1000\11/12/07
14 Jul 2008 288b Appointment terminate, secretary tyrolese secretarial LIMITED logged form
11 Jul 2008 288b Appointment terminated secretary tyrolese (secretarial) LIMITED
04 Apr 2008 288a Director appointed john robin thistlethwaite
31 Mar 2008 288a Director appointed david alistair horner
25 Mar 2008 288a Secretary appointed peter george cook
25 Mar 2008 288a Director appointed mark edward thistlewaite
10 Dec 2007 CERTNM Company name changed tyrolese (630) LIMITED\certificate issued on 10/12/07
24 Oct 2007 NEWINC Incorporation