Arrow Organic Vegetables Ltd was registered on 29 April 2002 with its registered office in Hereford, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURTON, Matthew | 13 May 2002 | - | 1 |
LANGE, Lars | 13 May 2002 | 17 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORMAN, Richard Laurence | 24 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
DS01 - Striking off application by a company | 06 February 2015 | |
CH03 - Change of particulars for secretary | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 28 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
287 - Change in situation or address of Registered Office | 09 May 2002 | |
NEWINC - New incorporation documents | 29 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 10 October 2003 | Outstanding |
N/A |