A R V SERVICES LIMITED

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

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994

View Document

21/04/9421 April 1994 EXEMPTION FROM APPOINTING AUDITORS 08/04/94

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: UNIT K5 INNFWORTH TECHNOLOGY PARK INNFWORTH GLOUCESTER GL3 12D

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993

View Document

06/07/926 July 1992 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