Advanced company searchLink opens in new window

ARC MACHINES UK LIMITED

Company number 02664016

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)
17 Jul 1996 287 Registered office changed on 17/07/96 from: lynton house 7/12 tavistock square london WC1H 9LT
15 Jul 1996 AUD Auditor's resignation
18 Jun 1996 287 Registered office changed on 18/06/96 from: russell square house 10/12 russell square london WC1B 5LF
13 May 1996 287 Registered office changed on 13/05/96 from: 42 upper berkeley street london W1H 8AB
16 Apr 1996 395 Particulars of mortgage/charge
09 Jan 1996 363x Return made up to 19/11/95; full list of members
29 Jun 1995 AA Full accounts made up to 31 December 1994
08 Feb 1995 363x Return made up to 19/11/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 May 1994 AA Full accounts made up to 31 December 1993
17 Dec 1993 363x Return made up to 19/11/93; full list of members
02 Sep 1993 AA Full accounts made up to 31 December 1992
26 May 1993 288 New director appointed
26 May 1993 288 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 DocumentNew director appointed
26 May 1993 288 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 DocumentNew director appointed
18 May 1993 288 Director's particulars changed
07 May 1993 88(2)R Ad 19/02/93--------- £ si 30@1=30 £ ic 100/130
07 May 1993 363x Return made up to 19/11/92; full list of members
20 Oct 1992 288 New director appointed
18 Feb 1992 MEM/ARTS Memorandum and Articles of Association
18 Feb 1992 88(2)R Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100
13 Feb 1992 CERTNM Company name changed relayvital LIMITED\certificate issued on 14/02/92
20 Dec 1991 288 Director resigned;new director appointed
20 Dec 1991 288 Secretary resigned;new secretary 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
20 Dec 1991 287 Registered office changed on 20/12/91 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/91 from: 2 baches street london N1 6UB