Advanced company searchLink opens in new window

ARCADIS GULF LIMITED

Company number 01934617

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)
14 Dec 2009 CH01 Director's details changed for Christopher Seymour on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Roger Gary Marshall on 14 December 2009
25 Aug 2009 288b Appointment terminated secretary simon eakins
19 Aug 2009 288a Secretary appointed mr andrew peter smith
07 May 2009 288b Appointment terminated director eric wallace
15 Dec 2008 363a Return made up to 12/12/08; full list of members
18 Sep 2008 288b Appointment terminated director anthony bonnar
18 Sep 2008 288b Appointment terminated director david robinson
02 Apr 2008 AA Full accounts made up to 31 December 2007
04 Jan 2008 288a New director appointed
20 Dec 2007 363a Return made up to 12/12/07; full list of members
09 Nov 2007 288a New director appointed
01 Nov 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
26 Sep 2007 SA Statement of affairs
26 Sep 2007 88(2)R Ad 10/08/07--------- £ si 2350@1=2350 £ ic 100000/102350
25 Sep 2007 288a New director appointed
20 Sep 2007 169 £ ic 130797/100000 10/08/07 £ sr 30797@1=30797
20 Sep 2007 88(2)R Ad 10/08/07--------- £ si 30797@1=30797 £ ic 100000/130797
08 Sep 2007 288a New director appointed
30 Aug 2007 123 Nc inc already adjusted 10/08/07
30 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Reg 4 arts not apply 10/08/07
30 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Aug 2007 288b Director resigned
30 Aug 2007 288b Director resigned