About

Registered Number: 03317728
Date of Incorporation: 13/02/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (6 years and 8 months ago)
Registered Address: 1 Victoria Place, Saint Mark's Road, Sunderland, Tyne & Wear, SR4 7EN

 

Arrow Microsystems Ltd was registered on 13 February 1997 with its registered office in Sunderland in Tyne & Wear, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 21 February 2017
AA01 - Change of accounting reference date 15 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
353 - Register of members 22 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 13 June 2006
363a - Annual Return 06 June 2006
353 - Register of members 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 23 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 29 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 03 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363a - Annual Return 13 March 2001
AA - Annual Accounts 27 December 2000
363a - Annual Return 24 February 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 11 March 1999
363a - Annual Return 10 March 1999
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
363a - Annual Return 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.