ARK GEOPHYSICS LTD.

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR JAMES COURTNEY WHITE

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SIEGFRIED III

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
NEWTON HOUSE
CAMBRIDGE BUSINESS PARK
COWLEY ROAD CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR JOHN SIEGFRIED III

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL VERSNEL

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR STUART JAMES GIBSON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HALL

View Document

06/05/116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALPHONS VERSNEL / 08/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JESSIE HALL / 08/04/2010

View Document

08/06/108 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

16/10/0816 October 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

13/08/0813 August 2008 Appointment Terminate, Director And Secretary Ian Bastow Logged Form

View Document

22/05/0822 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 AUDITOR'S RESIGNATION

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 AUDITOR'S RESIGNATION

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: ARK GEOPHYSICS LIMITED 1 MERCERS MANOR BARNS SHERINGTON, NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 resignation of auditors letter

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: MILL COURT FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5EU

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ADOPT MEM AND ARTS 20/11/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NC INC ALREADY ADJUSTED 25/09/97 AUTH ALLOT OF SECURITY 25/09/97

View Document

02/10/972 October 1997 NC INC ALREADY ADJUSTED 25/09/97

View Document

02/10/972 October 1997 � NC 100000/200000 29/09/97

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: G OFFICE CHANGED 15/12/93 352 SILBURY COURT MILTON KEYNES BUCKS MK9 2HJ

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 � NC 100/100000 21/12/90

View Document

05/02/915 February 1991 NC INC ALREADY ADJUSTED 19/03/90

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: G OFFICE CHANGED 23/06/88 352 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2HJ

View Document

15/06/8815 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: G OFFICE CHANGED 17/05/88 384 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/06/8718 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8614 January 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/86

View Document

13/12/8513 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8513 December 1985 CERTIFICATE OF INCORPORATION

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