ARCHIVE RESEARCH LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/12/114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUGHES / 01/01/2010

View Document

06/10/106 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE HEDWIG MARIA HUGHES / 01/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HUGHES / 25/09/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABINE HUGHES / 25/09/2009

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HUGHES / 30/08/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HUGHES / 07/07/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SABINE HUGHES / 08/07/2008

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/038 July 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


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