- Company Overview for ARC-UK TECHNOLOGIES LIMITED (04799773)
- Filing history for ARC-UK TECHNOLOGIES LIMITED (04799773)
- People for ARC-UK TECHNOLOGIES LIMITED (04799773)
- Charges for ARC-UK TECHNOLOGIES LIMITED (04799773)
- More for ARC-UK TECHNOLOGIES LIMITED (04799773)
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) |
---|---|---|---|
03 Sep 2015 | CERTNM |
Company name changed arc documents solutions LIMITED\certificate issued on 03/09/15
|
|
11 Aug 2015 | CERTNM |
Company name changed arc-uk technologies LIMITED\certificate issued on 11/08/15
|
|
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
19 Apr 2013 | AD01 | Registered office address changed from Unit 214 Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH on 19 April 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | AP01 | Appointment of Dilantha Ediriweera Wijesuriya as a director | |
08 Aug 2011 | AP03 | Appointment of Dilantha Ediriweera Wijesuriya as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Jonathan Mather as a secretary | |
08 Aug 2011 | TM01 | Termination of appointment of Jonathan Mather as a director | |
05 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
21 Oct 2010 | CERTNM |
Company name changed the reprographic warehouse (london) LIMITED\certificate issued on 21/10/10
|
|
30 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 139-141 watling street gillingham kent ME7 2YY | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |