HISTORY ARCHIVE LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/144 December 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/144 December 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/11/1425 November 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ALISON O'SULLIVAN

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MICHELLE ISHERWOOD / 01/10/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON LOUISE O'SULLIVAN / 01/10/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM MERCURY HOUSE UNIT 1, APEX WAY LEEDS WEST YORKSHIRE LS11 5LN UNITED KINGDOM

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

09/11/099 November 2009 SECRETARY APPOINTED MISS ALISON LOUISE O'SULLIVAN

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MRS JULIE ISHERWOOD

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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