ARCANUM SOLUTIONS LTD

Company Documents

DateDescription
04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAUDE MCWHIRTER / 15/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES HART / 15/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HART / 15/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL DAVID ALLEN / 15/08/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL DAVID ALLEN / 15/08/2010

View Document

14/01/1014 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ANDREW CLAUDE MCWHIRTER

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED JASON MICHAEL DAVID ALLEN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED P4 CONSULTING LTD CERTIFICATE ISSUED ON 25/06/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON ALLEN

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 3 THE HUGHES 24-26 SWAN STREET WARWICK WARWICKSHIRE CV34 4BJ

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/09/035 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED P4 CONSULTANTS LTD. CERTIFICATE ISSUED ON 29/08/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information