ARDO SYSTEMS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1419 November 2014 APPLICATION FOR STRIKING-OFF

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILL / 17/09/2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
FLAT 15 49 MOSCOW ROAD
LONDON
W2 4AH

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/01/142 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
7 FOXHAM ROAD
TUFNELL PARK
LONDON
N19 4RR

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/12/115 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILL / 03/12/2009

View Document

24/11/0924 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LIMITED

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 01/04/2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM UNIT 2 59-63 CLAPHAM HIGH STREET CLAPHAM LONDON SW4 7TG UNITED KINGDOM

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 05/04/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR LONDON 1ST ACCOUNTING SERVICES LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR STEPHEN HILL

View Document

18/10/0718 October 2007 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