ARCH AUTOMATION LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

18/11/1318 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON WILLIAM HALL / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSEY / 09/12/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: G OFFICE CHANGED 15/04/07 83 AYLESFORD MEWS, GREYSTOKE SUNDERLAND TYNE & WEAR SR2 9HZ

View Document

08/11/068 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 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