ARCUS FINANCE LIMITED

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNAN LIMITED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 28/07/2010

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANNAN LIMITED / 28/07/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED JONATHAN DAVID PARKER

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SINCLAIR

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 Incorporation

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