ARLIQUE MEDIA INVESTMENTS PLC

01694613
SUITE 501 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
11 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
10 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
28 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
25 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 25 Buy now
21 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jan 2019 resolution Resolution 1 Buy now
28 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2018 accounts Annual Accounts 51 Buy now
20 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
17 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2017 accounts Annual Accounts 50 Buy now
13 Oct 2016 resolution Resolution 3 Buy now
12 Oct 2016 officers Appointment of director (James Tierney) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Gary Ellis) 1 Buy now
27 May 2016 accounts Annual Accounts 56 Buy now
12 Apr 2016 annual-return Annual Return 28 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Gary Mark Ellis) 2 Buy now
30 Nov 2015 officers Appointment of director (Mr Gary Mark Ellis) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Gary Ellis) 1 Buy now
24 Nov 2015 officers Termination of appointment of director (Saher Khan) 1 Buy now
24 Nov 2015 officers Termination of appointment of director (Shivkumar Venkatachalam) 1 Buy now
24 Nov 2015 officers Termination of appointment of director (Ramakrishnan Sankaranarayanan) 1 Buy now
23 Nov 2015 officers Appointment of director (Martin Clive Boulton) 2 Buy now
23 Nov 2015 officers Appointment of director (Mr Gary Mark Ellis) 2 Buy now
23 Nov 2015 officers Appointment of director (Mary Elizabeth Ellis) 2 Buy now
03 Mar 2015 officers Appointment of director (Mr Saher Khan) 2 Buy now
24 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2015 annual-return Annual Return 25 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jan 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Christopher Honeyborne) 1 Buy now
16 Jan 2014 incorporation Memorandum Articles 51 Buy now
16 Jan 2014 resolution Resolution 2 Buy now
13 Jan 2014 annual-return Annual Return 15 Buy now
06 Dec 2013 officers Termination of appointment of director (Nishant Fadia) 1 Buy now
05 Dec 2013 officers Appointment of director (Nishant Avinash Fadia) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Bernard Kumeta) 1 Buy now
07 Oct 2013 accounts Annual Accounts 57 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
10 Jan 2013 annual-return Annual Return 16 Buy now
03 Oct 2012 accounts Annual Accounts 56 Buy now
17 Apr 2012 officers Termination of appointment of director (Rivkaran Chadha) 1 Buy now
17 Apr 2012 officers Appointment of director (Dr Christopher Henry Bruce Honeyborne) 2 Buy now
17 Apr 2012 officers Appointment of director (Bernard John Kumeta) 2 Buy now
17 Apr 2012 officers Termination of appointment of director (Naresh Malhotra) 1 Buy now
29 Feb 2012 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
24 Jan 2012 resolution Resolution 2 Buy now
19 Jan 2012 annual-return Annual Return 16 Buy now
24 Nov 2011 capital Return of Allotment of shares 4 Buy now
09 Nov 2011 officers Appointment of director (Ramakrishnan Sankaranarayanan) 2 Buy now
09 Nov 2011 officers Appointment of director (Shivkumar Venkatachalam) 2 Buy now
08 Nov 2011 officers Termination of appointment of director (Namit Malhotra) 1 Buy now
31 Oct 2011 accounts Annual Accounts 66 Buy now
24 Oct 2011 capital Return of Allotment of shares 4 Buy now
24 Oct 2011 capital Return of Allotment of shares 4 Buy now
24 Oct 2011 capital Return of Allotment of shares 4 Buy now
24 Oct 2011 capital Return of Allotment of shares 4 Buy now
24 Oct 2011 capital Return of Allotment of shares 4 Buy now
17 Oct 2011 officers Termination of appointment of director (Marie Windeler) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Christopher Mills) 1 Buy now
28 Apr 2011 resolution Resolution 2 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
14 Feb 2011 accounts Amended Accounts 61 Buy now
31 Jan 2011 accounts Annual Accounts 61 Buy now
28 Jan 2011 officers Termination of appointment of director (Anshul Doshi) 1 Buy now
26 Jan 2011 officers Termination of appointment of director (Neil Barnett) 1 Buy now
15 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jan 2011 annual-return Annual Return 20 Buy now
15 Dec 2010 capital Return of Allotment of shares 3 Buy now
23 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2010 officers Appointment of director (Mr Neil James Barnett) 2 Buy now
18 May 2010 auditors Auditors Resignation Company 1 Buy now
19 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
08 Jan 2010 annual-return Annual Return 18 Buy now
08 Jan 2010 address Move Registers To Sail Company 2 Buy now
08 Jan 2010 address Change Sail Address Company 2 Buy now
20 Dec 2009 resolution Resolution 2 Buy now
26 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now