ARCHITECTING THE ENTERPRISE LIMITED

Company Documents

DateDescription
06/06/146 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE JONES / 17/08/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH JONES / 17/08/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE JONES / 17/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JONES / 17/08/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 11 CEDAR GROVE AMERSHAM BUCKINGHAMSHIRE HP7 9BG

View Document

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

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1210 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JONES / 10/03/2012

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE JONES / 10/03/2012

View Document

10/03/1210 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH JONES / 10/03/2012

View Document

10/03/1210 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE JONES / 10/03/2012

View Document

05/10/115 October 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1115 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER CO4 5NE

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: G OFFICE CHANGED 13/12/03 THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED TOGAF SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 REGENT HOUSE 316 BEULAH HILL LONDON SW16 6NA

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 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