ARCHIAL SPECIAL PROJECTS LIMITED

05999754
TENNYSON HOUSE 2ND FLOOR 159-165 GREAT PORTLAND STREET LONDON W1W 5PA W1W 5PA

Documents

Documents
Date Category Description Pages
23 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2014 insolvency Liquidation Compulsory Completion 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Robert Stirling Hall) 2 Buy now
21 Oct 2011 officers Termination of appointment of director (Christopher Paul Littlemore) 2 Buy now
12 Apr 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
10 Mar 2011 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Jonathan Morgan) 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Philip Lees) 1 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Jonathan Morgan) 2 Buy now
17 Nov 2009 officers Change of particulars for director (John James Taylor) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Christopher Paul Littlemore) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Philip John Rushton Lees) 2 Buy now
06 Nov 2009 accounts Annual Accounts 14 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Robert Stirling Hall) 2 Buy now
06 Jun 2009 officers Appointment Terminated Secretary nicholas wills 1 Buy now
06 Jun 2009 officers Director and secretary appointed john james taylor 2 Buy now
08 May 2009 officers Appointment Terminated Director and Secretary robert boardman 1 Buy now
07 May 2009 officers Secretary appointed nicholas kenneth spencer wills 1 Buy now
04 Feb 2009 accounts Annual Accounts 14 Buy now
20 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2009 officers Director appointed mr philip lees 1 Buy now
15 Jan 2009 officers Director appointed mr jonathan morgan 1 Buy now
08 Jan 2009 resolution Resolution 1 Buy now
05 Jan 2009 officers Appointment Terminated Director steven wass 1 Buy now
05 Jan 2009 officers Appointment Terminated Director andrew merry 1 Buy now
05 Jan 2009 officers Appointment Terminated Director raymond davis 1 Buy now
05 Jan 2009 officers Appointment Terminated Director robert gisby 1 Buy now
02 Dec 2008 annual-return Return made up to 15/11/08; full list of members 5 Buy now
02 Dec 2008 officers Director and Secretary's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL; Country was: , now: united kingdom 1 Buy now
30 Jun 2008 officers Appointment Terminated Director george massie 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 33 davies street mayfair london W1K 4LR 1 Buy now
10 Jan 2008 annual-return Return made up to 15/11/07; full list of members 10 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: 33 davies street mayfair london W1K 4LB 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers New director appointed 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
24 Mar 2007 resolution Resolution 1 Buy now
08 Mar 2007 mortgage Particulars of mortgage/charge 8 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers New director appointed 3 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers New secretary appointed;new director appointed 3 Buy now
27 Nov 2006 capital Ad 17/11/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Nov 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2006 incorporation Incorporation Company 16 Buy now