ARCOMIS LIMITED

06436170
51 OAK TREE CLOSE ROWLAND'S CASTLE ENGLAND PO9 6FB

Documents

Documents
Date Category Description Pages
08 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 10 Buy now
08 Jan 2020 officers Change of particulars for director (Mr Adrian George Spear Hull) 2 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 10 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2018 accounts Annual Accounts 8 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
20 Jan 2014 accounts Annual Accounts 9 Buy now
21 Dec 2013 annual-return Annual Return 3 Buy now
25 Jan 2013 accounts Annual Accounts 9 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
17 Jan 2013 officers Change of particulars for director (Dr Adrian George Spear Hull) 2 Buy now
17 Jan 2013 officers Change of particulars for secretary (Jennifer Haywood) 1 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 8 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Dr Adrian George Spear Hull) 2 Buy now
23 Sep 2009 accounts Annual Accounts 8 Buy now
30 Jan 2009 annual-return Return made up to 23/11/08; full list of members 3 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from 3 lim court elm street lane cardiff CF24 3QQ 1 Buy now
08 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 30/04/2009 1 Buy now
17 Jan 2008 officers Director's particulars changed 1 Buy now
23 Nov 2007 incorporation Incorporation Company 15 Buy now