ARDENT 2006 LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/114 August 2011 APPLICATION FOR STRIKING-OFF

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

20/09/0620 September 2006 MEMORANDUM OF ASSOCIATION

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED ARDENT LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 UNIT 3 BECKLANDS CLOSE BAR LANE ROECLIFFE NORTH YORKSHIRE YO51 9LS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 UNIT 21A EVANS BUSINESS CENTRE MARSTON BUSINESS PARK TOCKWITH NORTH YORKSHIRE YO26 7QF

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON URMSTON,MANCHESTER,M31 4DD

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: G OFFICE CHANGED 24/08/93 372 OLD STREET LONDON EC1V 9LT

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 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