ARI NETWORK LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER LINDLEY / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILD / 17/05/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILD / 01/01/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/05/0625 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 767 CHESTERFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S8 0SP

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0017 May 2000 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