ARCHITECTURE 360 LTD

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1417 November 2014 APPLICATION FOR STRIKING-OFF

View Document

16/10/1416 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

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

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS AMY PAYNE / 18/08/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVAN HARRIS / 08/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT ENGLAND

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BEVAN HARRIS / 08/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS AMY PAYNE / 08/03/2011

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BEVAN HARRIS / 02/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVAN HARRIS / 02/08/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS AMY PAYNE / 02/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 80 HIGH ST WINCHESTER HAMPSHIRE SO23 9AT

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR BEVAN CRAIG HARRIS

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED AMY PAYNE

View Document

10/06/0910 June 2009 SECRETARY'S PARTICULARS AMY PAYNE

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 80 PO BOX 200 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT ENGLAND

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR BEVAN CRAIG HARRIS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: 25 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8DB

View Document

01/10/081 October 2008 DIRECTOR RESIGNED BEVAN HARRIS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MS AMY PAYNE

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 25 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8DB

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 8B NORTH WALLS WINCHESTER HAMPSHIRE SO23 8DB

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 ALEXANDRA TERRACE WINCHESTER HAMPSHIRE SO23 9SP

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/042 August 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