ARKLE REPROGRAPHIC CONSULTANTS LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

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

View Document

25/01/1225 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

07/11/117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY BLOUNT / 31/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOOMAN / 23/10/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY BLOUNT / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 PREVEXT FROM 30/11/2007 TO 30/05/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: G OFFICE CHANGED 15/12/92 63 GANTON ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 3XQ

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

19/02/9219 February 1992 05/11/91 FULL LIST NOF

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/905 November 1990 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