- Company Overview for ARCHQUEST LIMITED (04616192)
- Filing history for ARCHQUEST LIMITED (04616192)
- People for ARCHQUEST LIMITED (04616192)
- Charges for ARCHQUEST LIMITED (04616192)
- Insolvency for ARCHQUEST LIMITED (04616192)
- More for ARCHQUEST LIMITED (04616192)
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) |
---|---|---|---|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | CH03 | Secretary's details changed for Suzanne Louise Waterhouse on 30 May 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Simon Mark Kennedy on 1 October 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
19 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Dec 2006 | 363a | Return made up to 12/12/06; full list of members | |
19 Dec 2006 | 288c | Secretary's particulars changed | |
23 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Dec 2005 | 363a | Return made up to 12/12/05; full list of members | |
19 Dec 2005 | 288c | Director's particulars changed | |
09 Jun 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
04 Jan 2005 | 363s |
Return made up to 12/12/04; full list of members
|
|
14 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
22 Dec 2003 | 363s | Return made up to 12/12/03; full list of members | |
01 May 2003 | 88(2)R | Ad 24/12/02--------- £ si 998@1=998 £ ic 2/1000 | |
24 Feb 2003 | 287 | Registered office changed on 24/02/03 from: 60 tabernacle street london EC2A 4NB | |
24 Feb 2003 | 288b | Secretary resigned | |
24 Feb 2003 | 288b | Director resigned | |
24 Feb 2003 | 288a | New secretary appointed |