ARC MAJOR PROJECTS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Audited abridged accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Audited abridged accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

10/05/2210 May 2022 Audited abridged accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 AUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

25/01/2125 January 2021 CESSATION OF ANTHONY CHRISTOPHER MASON AS A PSC

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARC GROUP LONDON LIMITED

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PALIN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ UNITED KINGDOM

View Document

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER MASON / 27/04/2017

View Document

16/04/1816 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED PETER WINDER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CURRSHO FROM 28/02/2018 TO 31/08/2017

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR IAN WILLIAM PALIN

View Document

12/05/1712 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER MASON / 08/03/2017

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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