ARMAN COMPUTER CONSULTANCY LTD.

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD ENGLAND

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: TEMPLE HOUSE 34/36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: THE OLD COTTAGE 69 WATLING LANE DORCHESTER ON THAMES WALLINGFORD OXFORDSHIRE OX10 7JQ

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 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