AARQUE SYSTEMS EXPORT LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CLAYTON LEE BREEN

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MICHAEL BARTON-HARVEY

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS O'REGAN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY DENIS O'REGAN

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM
75 FARRINGDON ROAD
FARRINGDON ROAD FOURTH FLOOR
LONDON
EC1M 3JY

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
161 165 FARRINGDON ROAD
LONDON
EC1R 3AL

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED THOMAS HARRISON

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE HOLDING

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 S366A DISP HOLDING AGM 22/09/00

View Document

12/10/0012 October 2000 S252 DISP LAYING ACC 22/09/00

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 EXEMPTION FROM APPOINTING AUDITORS 22/09/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/06/98

View Document

15/06/9815 June 1998 ADOPT MEM AND ARTS 01/06/98

View Document

15/06/9815 June 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/9815 June 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

10/06/9810 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/07/97

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/06/988 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM:
SALISBURY HOUSE
302 HIGH STREET
SLOUGH
BERKSHIRE SL1 1NB

View Document

28/05/9828 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM:
ALLIANCE WORKS
BLACKTHRORNE ROAD
COLNBROOK
SLOUGH SL3 0JP

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 COMPANY NAME CHANGED
UDO GROUP EXPORT LIMITED
CERTIFICATE ISSUED ON 30/10/95

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED
CUTLONG BUSINESS ENTERPRISES LIM
ITED
CERTIFICATE ISSUED ON 06/04/88

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM:
11 JERUSALEM PASSAGE
ST JOHNS SQUARE
LONDON EC1

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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