ARK TECHNICAL LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1116 November 2011 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYCE RUSSELL HEAP / 01/09/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 SECRETARY APPOINTED CLARE LOUISE HEAP

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM 48 ASHCHURCH DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG8 2RA

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 FLAT 2 CLEVEHURST 12 UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BG

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 22 MARGARET ROAD GUILDFORD GU1 4QS

View Document

27/09/0427 September 2004 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