ARCHIE STUDENT ACTIVITIES LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
DIOCESAN HOUSE AVIATOR COURT
YORK
YO30 4WJ

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN MATCHETT / 01/09/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MATCHETT / 01/09/2014

View Document

24/02/1524 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR KEVIN JOHN MATCHETT

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR KEVIN JOHN MATCHETT

View Document

28/02/1328 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MULQUEEN / 01/01/2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 12/02/12 NO CHANGES

View Document

30/03/1130 March 2011 12/02/11 NO CHANGES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/08/091 August 2009 CURRSHO FROM 28/02/2010 TO 31/08/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED CHRISTOPHER MULQUEEN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR SEAN NICOLSON

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN MARK KELLY

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: GISTERED OFFICE CHANGED ON 30/04/2009 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED CROSSCO (1149) LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

12/02/0912 February 2009 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