Having been setup in 2002, Arrow Organic Vegetables Ltd have registered office in Tarrington in Hereford. We don't know the number of employees at this company. The current directors of this organisation are listed as Norman, Richard Laurence, Murton, Matthew, Lange, Lars in the Companies House registry.
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 |