- Company Overview for ARC INDUSTRIAL SERVICES LIMITED (07336158)
- Filing history for ARC INDUSTRIAL SERVICES LIMITED (07336158)
- People for ARC INDUSTRIAL SERVICES LIMITED (07336158)
- More for ARC INDUSTRIAL SERVICES LIMITED (07336158)
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) |
---|---|---|---|
13 Sep 2012 | AP01 | Appointment of Mr John James Haggar as a director | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Barrier Group Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE England on 12 September 2012 | |
12 Sep 2012 | CERTNM |
Company name changed barrier architectural services LIMITED\certificate issued on 12/09/12
|
|
12 Sep 2012 | AP03 | Appointment of Mr Michael Alan Turnbull as a secretary | |
23 Aug 2012 | CERTNM |
Company name changed arc industrial services LIMITED\certificate issued on 23/08/12
|
|
23 Aug 2012 | TM01 | Termination of appointment of John Haggar as a director | |
23 Aug 2012 | TM02 | Termination of appointment of Michael Turnbull as a secretary | |
23 Aug 2012 | AD01 | Registered office address changed from C/O Taxassist Accountants 35 Mandale Road Thornaby Stockton Cleveland TS17 6AD on 23 August 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Oct 2011 | AP01 | Appointment of Mr Robert Charles Freeman Bowles as a director | |
27 Oct 2011 | AP03 | Appointment of Mr Michael Alan Turnbull as a secretary | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 October 2011
|
|
14 Oct 2011 | SH10 | Particulars of variation of rights attached to shares | |
14 Oct 2011 | SH08 | Change of share class name or designation | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
06 Sep 2011 | AP01 | Appointment of Mr Graham Fuller as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Anthony Joseph Scott as a director | |
10 Jan 2011 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
10 Jan 2011 | TM01 | Termination of appointment of John Rutherford as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Roger Connon as a director | |
10 Jan 2011 | AP01 | Appointment of Mr John James Haggar as a director | |
10 Jan 2011 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 10 January 2011 |