ARC FRAMES LTD

Company Documents

DateDescription
20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM GLOBE HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA

View Document

18/11/1918 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/11/1918 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1918 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CUTLER

View Document

24/12/1624 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1427 December 2014 DISS40 (DISS40(SOAD))

View Document

24/12/1424 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

29/04/1429 April 2014 DISS40 (DISS40(SOAD))

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/07/1228 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTLER

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ROBERT CUTLER

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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