AREATIME ELECTRONICS LIMITED

Company Documents

DateDescription
03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 5/7 CRANWOOD STREET FINSGATE LONDON EC1V 9EE UNITED KINGDOM

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 03/12/2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 LIVERPOOL STREET 4TH FLOOR UNIT 416 LONDON LONDON EC2M 7QD UNITED KINGDOM

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 31/03/2010

View Document

31/08/1031 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SUITE 128A BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY CHRISTIAN ANTONY STINTON

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA SILVESTRI

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA VENTRESCA / 25/02/2009

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR NICOLA VENTRESCA

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIK MULLER

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA SILVESTRI

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR DOMINIK MICHAEL MULLER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM SUITE 128B BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT 329 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

06/03/076 March 2007 � NC 5000/3000000 16/0

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED AREATIME LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 59 BRITTON STREET LONDON EC1M 5NA

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

02/08/012 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 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