ARCON COMPUTERS LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
SUITE 3 THE COURTYARD 59 CHURCH STREET
STAINES
MIDDLESEX
TW18 4XS

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY SANDS / 23/10/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 24/10/10 NO CHANGES

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY IVOR TRAFFORD

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
MILL MEAD HOUSE
8 MILL MEAD
STAINES
MIDDLESEX
TW18 4NJ

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
17 PRINCES ROAD
CLEVEDON
AVON BS21 7SY

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM:
MILL MEAD HOUSE
8 MILL MEAD
STAINES
MIDDLESEX TW18 4NJ

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 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