ARKENIS SOLUTIONS LIMITED

Company Documents

DateDescription
15/06/1315 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/04/132 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2013

View Document

15/03/1315 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/10/1210 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2012

View Document

19/09/1219 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/04/1210 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2011:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 5-6 THE COURTYARD EAST PARK CRAWLEY RH10 6AG

View Document

24/03/1124 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007788,00009379

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 NC INC ALREADY ADJUSTED 30/06/2010

View Document

16/07/1016 July 2010 FORM 123 - 30/06/10 INCREASE BY �1,800,000 BEYOND REGISTERED CAPITAL OF �200,000

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE WILKINSON

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 AUDITOR'S RESIGNATION

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MRS MAXINE WILKINSON

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 SECRETARY RESIGNED JEREMY WEBB

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006

View Document

14/03/0614 March 2006 � NC 1000000/200000 24/02/06

View Document

14/03/0614 March 2006

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 105 HIGH STREET HORSELL WOKING SURREY GU21 4SY

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 COMPANY NAME CHANGED K4P SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/03/06; RESOLUTION PASSED ON 24/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 105 HIGH STREET HORSELL WOKING SURREY GU21 4SY

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: KHANBHAI HOUSE,4 CRESWELL CORNER ANCHOR HILL, KNAPHILL WOKING SURREY GU21 2JD

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED KHANBHAI.NET LIMITED CERTIFICATE ISSUED ON 10/04/03; RESOLUTION PASSED ON 01/04/03

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

05/01/005 January 2000 Incorporation

View Document

05/01/005 January 2000 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