About

Registered Number: 02560430
Date of Incorporation: 20/11/1990 (33 years and 6 months ago)
Company Status: Liquidation
Registered Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB

 

Based in Birmingham in West Midlands, Arrowmight Biosciences Ltd was setup in 1990, it has a status of "Liquidation". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 05 April 2018
RESOLUTIONS - N/A 04 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2018
LIQ01 - N/A 04 April 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 30 December 2008
RESOLUTIONS - N/A 28 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
395 - Particulars of a mortgage or charge 08 April 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 23 June 2003
RESOLUTIONS - N/A 01 May 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 26 October 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 07 December 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
123 - Notice of increase in nominal capital 18 June 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
CERTNM - Change of name certificate 20 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1997
287 - Change in situation or address of Registered Office 30 January 1997
AUD - Auditor's letter of resignation 15 January 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 03 November 1996
287 - Change in situation or address of Registered Office 03 November 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
288 - N/A 29 February 1996
RESOLUTIONS - N/A 18 February 1996
RESOLUTIONS - N/A 18 February 1996
RESOLUTIONS - N/A 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1996
123 - Notice of increase in nominal capital 18 February 1996
363s - Annual Return 01 December 1995
AUD - Auditor's letter of resignation 02 October 1995
AA - Annual Accounts 21 September 1995
287 - Change in situation or address of Registered Office 02 August 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 29 September 1992
363b - Annual Return 05 March 1992
SA - Shares agreement 25 April 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1991
123 - Notice of increase in nominal capital 18 April 1991
88(2)P - N/A 17 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
287 - Change in situation or address of Registered Office 05 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1991
395 - Particulars of a mortgage or charge 04 March 1991
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2005 Outstanding

N/A

Mortgage debenture 22 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.