ARROW ECS (NI) LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYHURST

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY TARPINIAN

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR KIERAN COOPER

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY JUSTIN OWENS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN OWENS

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANTHONY MURRAY

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM GROUND FLOOR, 34A ALFRED STREET BELFAST BT2 8EP NORTHERN IRELAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM LINENHALL EXCHANGE LINENHALL STREET BELFAST BT2 8BG

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED COMMTECH DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 23/11/18

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAMS

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

01/03/181 March 2018 CESSATION OF COMMTECH SOLUTIONS (UK) LIMITED AS A PSC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JOHN DAMS

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR KIERAN COOPER

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR PAUL HAYHURST

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR MARK MCHALE

View Document

12/02/1812 February 2018 ADOPT ARTICLES 08/01/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED CHRISTOPHER DAVID STANSBURY

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED GREGORY PAUL TARPINIAN

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OWENS / 24/02/2016

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 10 DARGAN CRESCENT BELFAST BT3 9JP NORTHERN IRELAND

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ANTHONY MURRAY

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 10 DARGAN CRESCENT BELFAST BT3 9JD

View Document

21/03/1221 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR JUSTIN OWENS

View Document

06/05/116 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRONAGH OWENS

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY BRONAGH OWENS

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 24/02/09 ANNUAL RETURN SHUTTLE

View Document

19/06/0819 June 2008 24/02/08 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

17/05/0717 May 2007 24/02/07 ANNUAL RETURN SHUTTLE

View Document

08/02/078 February 2007 31/03/06 ANNUAL ACCTS

View Document

13/12/0613 December 2006 CHANGE OF ARD

View Document

13/12/0613 December 2006 CHANGE OF ARD

View Document

25/05/0625 May 2006 24/02/06 ANNUAL RETURN SHUTTLE

View Document

10/04/0610 April 2006 CHANGE OF DIRS/SEC

View Document

29/03/0629 March 2006 CHANGE IN SIT REG ADD

View Document

29/03/0629 March 2006 CHANGE OF DIRS/SEC

View Document

13/06/0513 June 2005 CHANGE OF DIRS/SEC

View Document

11/03/0511 March 2005 CHANGE OF DIRS/SEC

View Document

11/03/0511 March 2005 CHANGE OF DIRS/SEC

View Document

11/03/0511 March 2005 CHANGE IN SIT REG ADD

View Document

24/02/0524 February 2005 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