A ROSS COMPUTING SERVICES (ARCS) LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA LILIAN ROSS / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT LESLIE ROSS / 23/01/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 22/01/01; CHANGE OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 COMPANY NAME CHANGED TCA 98 LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 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