ARC CONTRACTING LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 11 FALLING LANE WEST DRAYTON MIDDLESEX UB7 8AA

View Document

29/04/0729 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: FLAT 1 SUTHERLAND HOUSE NO 2 GREENCROFT GARDENS LONDON NW6 3LR

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: FLAT 1 SUTHERLAND HOUSE NO 2 GREENCROFT GARDENS WEST HAMPSTEAD LONDON NW6 3LR

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET PICCADILLY LONDON SW1Y 4ZT

View Document

03/04/023 April 2002 COMPANY NAME CHANGED CORFU CONTRACTING LIMITED CERTIFICATE ISSUED ON 03/04/02

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company