A R C PAPER LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 15/03/12 FULL LIST AMEND

View Document

23/04/1223 April 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 SECRETARY APPOINTED SIMON WILLIAM TAYLOR

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHUTTER

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED COURTNEY CANDLER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CHUTTER

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED GRAHAM JOHN GRIFFITHS

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM STADDLESTONES CONYGAR BROADMAYNE DORSET DT2 8LX

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/04/1013 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD CHUTTER / 15/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: G OFFICE CHANGED 04/05/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/05/014 May 2001

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 COMPANY NAME CHANGED FOCALSTYLE LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 Incorporation

View Document

15/03/0115 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACTION AND MOTION LTD


  • 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