ARCHGATE SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1330 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BRENNAN

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/07/1012 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELIZABETH PEARCE / 08/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEARCE / 08/06/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: FFOREST FACH COTTAGE TAFFS WELL CARDIFF CF15 7RR

View Document

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

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/084 July 2008 DIRECTOR'S PARTICULARS ELIZABETH BRENNAN

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

08/06/038 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information