ARCTRAN SECURITY SYSTEMS LTD

Company Documents

DateDescription
17/11/1517 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLINTOCK

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCLINTOCK / 15/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN SHANNON / 15/05/2015

View Document

05/03/155 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN SHANNON / 05/03/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MRS TRINA HILL

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MCLINTOCK

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD TOMINEY

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
MONKSTONE HOUSE CITY ROAD
PETERBOROUGH
PE1 1JE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALE

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT GALE

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR BERNARD CHRISTOPHER TOMINEY

View Document

29/05/1329 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1329 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 100.00

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCLINTOCK / 28/09/2012

View Document

05/09/125 September 2012 SUB-DIVISION 28/07/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED IAN DAVID MACKAY SCOTT

View Document

07/08/127 August 2012 DIRECTOR APPOINTED IAIN MCLINTOCK

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR GARY MARTIN SHANNON

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED FRANCIS MCLINTOCK

View Document

15/06/1215 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 90.00

View Document

30/05/1230 May 2012 ALLOT SHARES 24/05/2012

View Document

30/05/1230 May 2012 28/05/12 STATEMENT OF CAPITAL GBP 51

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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