L P ARCHIVE SYSTEMS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

21/08/1121 August 2011 REGISTERED OFFICE CHANGED ON 21/08/2011 FROM 61 WESTGATE CLECKHEATON WEST YORKSHIRE BD19 5JZ

View Document

07/03/117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROBINSON / 24/09/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 24/09/97; CHANGE OF MEMBERS

View Document

04/03/974 March 1997 S386 DISP APP AUDS 25/02/97

View Document

04/03/974 March 1997 S366A DISP HOLDING AGM 25/02/97

View Document

04/03/974 March 1997 S252 DISP LAYING ACC 25/02/97

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/01/969 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/09/95; CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994

View Document

18/10/9418 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/09/9322 September 1993

View Document

22/09/9322 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/11/9216 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: G OFFICE CHANGED 07/10/92 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/09/9224 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9224 September 1992 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