ARCUS DATA SECURITY 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 STATEMENT BY DIRECTORS

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

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 18/03/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 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 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

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARC DUALE

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR PETER EGLINTON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL

View Document

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

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

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

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

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

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM

View Document

26/02/0826 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 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

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

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

11/10/0411 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR 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: PARK HOUSE, 14 PEPYS ROAD LONDON SW20 8NH

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 7 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 102 BUCKINGHAM AVENUE SLOUGH BERKSHIRE

View Document

15/01/9915 January 1999 AUDITOR'S RESIGNATION

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 23/12/98

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 AUDITOR'S RESIGNATION

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

08/01/978 January 1997 £ NC 100/325100 31/12/96

View Document

08/01/978 January 1997 ALLOT SHARES,AGREEMENT 31/12/96

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9522 December 1995 ALTER MEM AND ARTS 13/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995

View Document

01/11/941 November 1994

View Document

01/11/941 November 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992

View Document

17/02/9217 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED LUNAGROVE LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

25/09/9125 September 1991 ALTER MEM AND ARTS 19/09/91

View Document

27/08/9127 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9127 August 1991 Incorporation

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