ARV SOLUTIONS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 ORDER OF COURT TO WIND UP

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY RAJENDRA MUGUNTHAN

View Document

05/03/125 March 2012 SECRETARY APPOINTED MR ANDREW ROBERT VEITCH

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VEITCH / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/07/1115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ABBOTS HOUSE PRIORY GARDENS CHESTERTON CAMBRIDGESHIRE PE7 3UB

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VEITCH / 01/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 SECRETARY APPOINTED MR RAJENDRA MUGUNTHAN

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY ELAINE STOWERS VEITCH

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 10 CROWN LANE THURLBY LINCOLNSHIRE PE10 0EY

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 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