Advanced company searchLink opens in new window

ARCADIS GULF O&G LIMITED

Company number 01803667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 1990 288 Secretary resigned
01 Nov 1990 AA Accounts for a dormant company made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1989
29 Oct 1990 287 Registered office changed on 29/10/90 from: gunnels wood road stevenage herts SG1 2BH
05 Sep 1990 288 New secretary appointed;new director appointed
05 Sep 1990 288 New director appointed
03 Sep 1990 MEM/ARTS Memorandum and Articles of Association
06 Aug 1990 CERTNM Company name changed impell corporation uk LIMITED\certificate issued on 03/08/90
10 Nov 1989 AA Accounts for a dormant company made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1988
10 Nov 1989 363 Return made up to 25/10/89; full list of members
09 Dec 1988 AA Accounts for a dormant company made up to 31 December 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1987
09 Dec 1988 363 Return made up to 25/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/11/88; full list of members
27 Jun 1988 288 Director resigned;new director appointed
07 Jan 1988 363 Return made up to 23/11/87; full list of members
02 Dec 1987 AA Accounts made up to 31 December 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 December 1986
04 Sep 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1987 288 Secretary resigned;director resigned
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
27 Dec 1986 287 Registered office changed on 27/12/86 from: 72-74 station road hayes middlesex UB3 4DP
27 Dec 1986 288 New secretary appointed;director resigned;new director appointed
14 Nov 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Oct 1986 225(2) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
17 Sep 1986 AA Accounts for a dormant company made up to 31 December 1985
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1985
17 Sep 1986 363 Return made up to 15/09/86; full list of members
18 Jul 1984 CERTNM Company name changed\certificate issued on 18/07/84
27 Mar 1984 NEWINC Incorporation