ARENA COMPUTING LIMITED

Company Documents

DateDescription
09/01/159 January 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/01/147 January 2014 DECLARATION OF SOLVENCY

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
7 MEADOW CROFT
BOWES ROAD
STAINES UPON THAMES
SURREY
TW18 3ET
ENGLAND

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
2A ROBERTS STREET
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 3HY
UNITED KINGDOM

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUBAR / 01/10/2012

View Document

01/04/121 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 86 HARTINGTON STREET BEDFORD BEDFORDSHIRE MK41 7RL

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUBAR / 23/03/2011

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUBAR / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 2A ROBERTS STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3HY

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: G OFFICE CHANGED 01/11/99 2A ROBERTS STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3HY

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: G OFFICE CHANGED 19/10/99 2A ROBERTS STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3HY

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: G OFFICE CHANGED 02/05/99 73-75 PRINCESS STREET ST PETER`S SQUARE MANCHESTER M2 4EG

View Document

22/03/9922 March 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