ARPIC EPC PROJECTS LIMITED

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

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