OUTERARC LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1228 September 2012 APPLICATION FOR STRIKING-OFF

View Document

13/04/1213 April 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLARD

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES RANDAL

View Document

02/11/102 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN HARRIS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BARK

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN RANDAL / 18/01/2010

View Document

17/01/1017 January 2010 20/09/09 NO CHANGES

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED GARY SIMON BARK

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED JEFFREY JOHN COLLARD

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/03/075 March 2007 COMPANY NAME CHANGED HAVANA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE

View Document

02/05/062 May 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/05/062 May 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/0618 April 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/067 March 2006 APPLICATION FOR STRIKING-OFF

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 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