ARCOBALENO CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM QUADRANT COURT 44-45 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH ENGLAND

View Document

12/06/1912 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1912 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1912 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SYSTEM HOUSE 17 PERSHORE ROAD SOUTH COTTERIDGE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3EE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MONINDER BAJWA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 17 PERSHORE ROAD SOUTH COTTERIDGE BIRMINGHAM B30 3EE

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR CARL JONES

View Document

06/01/166 January 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 DIRECTOR APPOINTED MR CARL JONES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR KARANJIT SINGH BAJWA

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 50 REDNAL ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8DR

View Document

31/12/1331 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/11/1210 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information