ARC MACHINE TOOLS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1819 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH CRABB / 30/11/2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 42 CHURCH STREET BILLESDON LEICESTER LE7 9AE

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH CRABB / 30/11/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD CRABB / 30/11/2014

View Document

24/03/1524 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH CRABB / 31/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD CRABB / 31/01/2010

View Document

08/06/108 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06

View Document

09/05/069 May 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: THE WATERFRONT 3 WESTBRIDGE CLOSE LEICESTER LE3 5LW

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: UNIT 38 EAST GOSCOTE INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: UNIT 51 EAST GOSCOTE INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 10/02/89; NO CHANGE OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/04/8725 April 1987 DIRECTOR RESIGNED

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8720 January 1987 ANNUAL RETURN MADE UP TO 26/08/86

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