THE ARK DESIGN & CONSTRUCTION LTD

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOE ALEX SMITHERS / 10/07/2010

View Document

27/03/1127 March 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 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