A.R.D. ELECTRONICS PLC



Company Documents

DateDescription
05/06/075 June 2007 DISSOLVED

View Document

05/03/075 March 2007 ADMINISTRATION TO DISSOLUTION

View Document

17/07/0617 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

17/07/0617 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

27/06/0627 June 2006 EXTENSION OF ADMINISTRATION

View Document

14/02/0614 February 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

01/02/061 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 11 NICHOLAS STREET BURNLEY BB11 2AL

View Document

24/06/0524 June 2005 APPOINTMENT OF ADMINISTRATOR

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DIV 09/06/04

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 CONSO 06/06/03

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 CONSOLIDATION OF SHARES 06/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 � NC 3000000/5000000 11/05/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

12/07/0012 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document



25/05/9925 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 AMENDING 123

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

04/08/984 August 1998 � NC 1000000/1002000 16/07/98

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 16/07/98

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 16/07/98 AUTH ALLOT OF SECURITY 16/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 12/04/98; CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 NC INC ALREADY ADJUSTED 15/07/97

View Document

21/07/9721 July 1997 � NC 1000/1000000 15/0

View Document

21/07/9721 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/97

View Document

21/07/9721 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/97

View Document

18/07/9718 July 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/9718 July 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/9718 July 1997 AUDITORS' REPORT

View Document

18/07/9718 July 1997 AUDITORS' STATEMENT

View Document

18/07/9718 July 1997 BALANCE SHEET

View Document

18/07/9718 July 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/9718 July 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/9718 July 1997 ALTER MEM AND ARTS 15/07/97

View Document

18/07/9718 July 1997 REREGISTRATION PRI-PLC 15/07/97

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: G OFFICE CHANGED 14/07/97 CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/09/965 September 1996 S366A DISP HOLDING AGM 30/08/96

View Document

05/09/965 September 1996 S252 DISP LAYING ACC 30/08/96

View Document

05/09/965 September 1996 EXEMPTION FROM APPOINTING AUDITORS 30/08/96

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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