Advanced company searchLink opens in new window

ARRAYJET LIMITED

Company number SC209936

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)
21 Apr 2011 AA Accounts for a small company made up to 30 September 2010
31 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 20,247.57
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pursuant to article 9.1, article 7 shall not apply - see res for full details 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2010 AP03 Appointment of Mr Robert Mackintosh Mackean as a secretary
30 Sep 2010 AR01 Annual return made up to 25 July 2010. List of shareholders has changed
22 Sep 2010 TM01 Termination of appointment of Howard Manning as a director
20 Apr 2010 AP01 Appointment of Dr Sandy Blackadder Primrose as a director
15 Apr 2010 TM01 Termination of appointment of Keith Howell as a director
19 Jan 2010 AA Accounts for a small company made up to 30 September 2009
29 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,570.23
04 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,082,539
24 Aug 2009 363a Return made up to 25/07/09; full list of members
24 Aug 2009 288c Director's change of particulars / duncan hall / 01/05/2009
19 Feb 2009 AA Accounts for a small company made up to 30 September 2008
08 Dec 2008 288a Director appointed dr iain stuart mcwilliam
18 Nov 2008 88(2) Ad 10/11/08\gbp si 4857@0.01=48.57\gbp ic 9521.66/9570.23\
03 Nov 2008 88(2) Ad 21/10/08\gbp si 120143@0.01=1201.43\gbp ic 8320.23/9521.66\
07 Aug 2008 363a Return made up to 25/07/08; full list of members
06 Aug 2008 288c Director's change of particulars / keith howell / 01/07/2008
17 Jul 2008 88(2) Ad 16/07/08\gbp si 125000@0.01=1250\gbp ic 7070/8320\
17 Jul 2008 123 Nc inc already adjusted 16/07/08
17 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Amend emi share option scheme 16/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2008 363s Return made up to 25/07/07; full list of members; amend