ARP BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1123 September 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN PURSEHOUSE

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 COOPER LANCASTER BREWERS CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/12/022 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: G OFFICE CHANGED 19/12/97 PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD S10 2QD

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 46 RIDGEWAY ROAD SHEFFIELD S12 2SX

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

27/08/9427 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: G OFFICE CHANGED 26/07/94 46 RIDGEWAY ROAD SHEFFIELD S12 2SX

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 12 YORK PLACE LEEDS LS1 2DS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

20/06/9420 June 1994

View Document

12/04/9412 April 1994 FIRST GAZETTE

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

26/01/9326 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 COMPANY NAME CHANGED ANCIENT WISDOM LIMITED CERTIFICATE ISSUED ON 21/01/93

View Document

21/10/9221 October 1992 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