Advanced company searchLink opens in new window

ARC INDUSTRIAL SERVICES LIMITED

Company number 07336158

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)
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
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
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
  • GBP 200
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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