ARCHITECTURAL RESOURCES & TECHNOLOGY LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2024-01-15

View Document

15/01/2415 January 2024 Withdraw the company strike off application

View Document

15/01/2415 January 2024 Director's details changed for Mr Lee David Rolley on 2024-01-03

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

09/12/239 December 2023 Application to strike the company off the register

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 DIRECTOR APPOINTED MR LEE DAVID ROLLEY

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID ROLLEY / 20/10/2014

View Document

30/09/1430 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 EXEMPTION FROM APPOINTING AUDITORS 18/03/94

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 ALTER MEM AND ARTS 03/11/92

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED SPEED 2936 LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

09/09/929 September 1992 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