ARK DATA P1 LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICK PRIOR

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

24/09/1324 September 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR NICK GEORGE PRIOR

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED ARK (P1) LIMITED
CERTIFICATE ISSUED ON 23/09/13

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
HARTHAM PARK HOUSE HARTHAM
CORSHAM
WILTSHIRE
SN13 0RP
UNITED KINGDOM

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILLICK

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR IAN STUART PERRYMENT

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR HUW THOMAS OWEN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MR RICHARD BRUCE MITCHELL

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 SECRETARY APPOINTED ROBERT GRANVILLE DOUGLAS

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE MITCHELL

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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