ARPIC EPC PROJECTS LIMITED

06441386
C/O CLEVELAND BRIDGE UK LTD CLEVELAND HOUSE PO BOX 27 DARLINGTON DL1 4DE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2013 officers Termination of appointment of director (Emad Abbas Kamil) 1 Buy now
24 Jun 2013 officers Appointment of director (Dr Sherif Ismail Ahmed Ismail) 2 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 9 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
15 Dec 2011 officers Change of particulars for director (Dr Emad Abbas Kamil) 2 Buy now
06 Oct 2011 accounts Annual Accounts 9 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
09 Dec 2010 accounts Annual Accounts 9 Buy now
17 Nov 2010 officers Termination of appointment of secretary (David Whitehouse) 1 Buy now
18 May 2010 officers Termination of appointment of director (William Dale) 1 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 officers Change of particulars for secretary (David Whitehouse) 1 Buy now
02 Oct 2009 officers Director appointed dr emad kamil 2 Buy now
24 Sep 2009 officers Appointment Terminated Director shekhar shetty 1 Buy now
08 Jul 2009 accounts Annual Accounts 9 Buy now
12 Mar 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
23 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from 5 prince's gate london SW7 1QJ 1 Buy now
08 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
22 Jan 2008 capital Ad 28/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jan 2008 officers New secretary appointed 2 Buy now
22 Jan 2008 officers New director appointed 3 Buy now
22 Jan 2008 officers New director appointed 3 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: 5 prince's gate london SW7 1QJ 1 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: 1 park row leeds LS1 5AB 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
31 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2007 incorporation Incorporation Company 15 Buy now