ARCHIVE SERVICES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 1

View Document

30/12/1030 December 2010 SOLVENCY STATEMENT DATED 09/12/10

View Document

30/12/1030 December 2010 REDUCE ISSUED CAPITAL 09/12/2010

View Document

30/12/1030 December 2010 STATEMENT BY DIRECTORS

View Document

14/10/1014 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARC DUALE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PETER EGLINTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/03/0917 March 2009 APPROVE ACCTS 28/01/2009

View Document

17/03/0917 March 2009 APPROVE ACCTS/ SECT 317 28/01/2009

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH LYON

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAY / 04/09/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR RODERICK DAY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR JOSEPH LYON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 PARK HOUSE 14 PEPYS ROAD RAYNES PARK LONDON SW20 8NH

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/036 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 UNIT 2 JUNCTION 6 INDUSTRIAL PARK, 66 ELECTRIC AVENUE BIRMINGHAM B6 7JJ

View Document

16/11/0116 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ALTERARTICLES28/01/00

View Document

10/02/0010 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: G OFFICE CHANGED 01/04/99 16/17 CAROLINE STREET BIRMINGHAM B31TR

View Document

12/10/9812 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 ALTER MEM AND ARTS 10/06/97

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 14 MUNTZ CRESCENT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B74 6RQ

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED PALM AUDIO SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: G OFFICE CHANGED 16/05/91 MANOR COTTAGE MORTON BAGOT NR. STUDLEY WARWICKSHIRE B80 7ED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: G OFFICE CHANGED 18/01/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/01/9118 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/04/8914 April 1989 EXEMPTION FROM APPOINTING AUDITORS 210389

View Document

04/11/884 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 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