ARCEDIA DIRECT LIMITED

Company Documents

DateDescription
03/04/143 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014

View Document

14/02/1414 February 2014 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

14/02/1414 February 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
1-2 LITTLE KING STREET
BRISTOL
BS1 4HW

View Document

26/03/1326 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/03/1326 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/03/1326 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/03/1326 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/03/1326 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX UNITED KINGDOM

View Document

20/02/1320 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1320 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1320 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/07/107 July 2010 SUB-DIVISION 30/03/10

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR PETER KING

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MRS RACHEL KATHERINE JELLARD

View Document

08/12/098 December 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY MORLEY / 25/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JELLARD / 25/10/2009

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: 6 CLANAGE ROAD BOWER ASHTON BRISTOL BS3 2JX

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR SIMON JEREMY MORLEY

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 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