Advanced company searchLink opens in new window

ARMOR DESIGNS EUROPE LTD

Company number SC331084

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)
08 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2010 DS01 Application to strike the company off the register
26 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
27 May 2009 AA Total exemption small company accounts made up to 31 August 2008
11 May 2009 225 Accounting reference date shortened from 28/02/2009 to 31/08/2008
18 Sep 2008 363a Return made up to 18/09/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / frank strang / 18/09/2007 / HouseName/Number was: , now: achnacoille; Street was: achnacoille, now: forest road; Area was: forest road, now:
08 Sep 2008 288c Secretary's Change of Particulars / deborah strang / 18/09/2007 / HouseName/Number was: , now: achnacollie; Street was: achnacoille, now: forest road; Area was: forest road, now: ; Post Town was: grantown on spey, now: grantown-on-spey; Region was: morayshire, now: highland
15 Apr 2008 225 Accounting reference date extended from 30/09/2008 to 28/02/2009
05 Mar 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Mar 2008 353 Location of register of members
05 Mar 2008 288a Secretary appointed debbie strang
05 Mar 2008 288a Director appointed frank alan strang
18 Sep 2007 288b Secretary resigned
18 Sep 2007 288b Director resigned
18 Sep 2007 NEWINC Incorporation