ARQ LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

20/04/1820 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAM DRAKE-DAVIS

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 6 FARMERS ROAD STAINES-UPON-THAMES TW18 3JE ENGLAND

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM THE WINDINGS 59B TIRYCOED ROAD GLANAMMAN AMMANFORD DYFED SA18 2YF WALES

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM DRAKE-DAVIS / 09/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM UNIT 1, HARRIS HOUSE MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN WRIGHT

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDA LEWIN

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA LEWIN

View Document

29/07/1629 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MRS LINDA LEWIN

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DARREN WRIGHT

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS LINDA LEWIN

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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