AREFCON LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/103 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD HISCOCK

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR ANDREW JAMES HISCOCK

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HISCOCK / 02/07/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 Annual return made up to 2 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 84 PORTLAND ROAD WYKE REGIS WEYMOUTH DORSET DT4 9AB

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 Incorporation

View Document


More Company Information