ARCH AUTOMATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/1418 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/05/1430 May 2014 | PREVEXT FROM 31/10/2013 TO 30/04/2014 |
18/11/1318 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON WILLIAM HALL / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSEY / 09/12/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/04/0715 April 2007 | REGISTERED OFFICE CHANGED ON 15/04/07 FROM: G OFFICE CHANGED 15/04/07 83 AYLESFORD MEWS, GREYSTOKE SUNDERLAND TYNE & WEAR SR2 9HZ |
08/11/068 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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