ARLEC MANAGEMENT LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewFinal Gazette dissolved following liquidation

View Document

04/10/254 October 2025 NewFinal Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

20/06/2320 June 2023 Registered office address changed from Rolfe Street Smethwick West Midlands B66 2AA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-06-20

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ETHERIDGE / 08/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PAULINE ETHERIDGE / 08/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

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

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED ARLEC (FABRICATIONS) LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 NC INC ALREADY ADJUSTED 23/05/01

View Document

29/06/0129 June 2001 £ NC 50000/50100 23/05/

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 £ NC 1000/50000 26/02/

View Document

06/07/996 July 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 111 STAFFORD ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 3PB

View Document

16/09/9216 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED PLANENSURE LIMITED CERTIFICATE ISSUED ON 01/09/92

View Document

24/06/9224 June 1992 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