THE ARC FOUNDATION

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 17/10/11 NO MEMBER LIST

View Document

03/10/113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 17/10/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM BUTTERFLY COTTAGE MOUNT PLEASANT LAMBERHURST KENT TN3 8LY

View Document

01/07/101 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER ANDREW POWELL / 02/10/2009

View Document

29/10/0929 October 2009 17/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA BLACKMAN / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SPENCER / 02/10/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DIANE WILSON

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MS VANESSA BLACKMAN

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR CHRISOPHER ANDREW POWELL

View Document

20/07/0920 July 2009 31/10/08 PARTIAL EXEMPTION

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM MUNNINGS SHEPHERDS HILL BUXTED UCKFIELD EAST SUSSEX TN22 4PX

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN WILSON

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIE BRACKENBURY

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

11/07/0811 July 2008 31/10/07 PARTIAL EXEMPTION

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED LYNNE SPENCER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED TINA PRIDHAM

View Document

04/03/084 March 2008 DIRECTOR APPOINTED JULIE BRACKENBURY

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA MCCAIG

View Document

04/03/084 March 2008 SECRETARY APPOINTED JOHN NICHOLAS WILSON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR TINA PRIDHAM

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

04/09/074 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

01/09/061 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 17/10/05

View Document

21/09/0521 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

28/09/0428 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: BUZZACOTT 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 17/10/03

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

16/11/0216 November 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 Incorporation

View Document

17/10/0117 October 2001 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