-
A.R.C. (DERBY) LIMITED - WEST WALK BUILDING, 110 REGENT, ROAD, LEICESTER, LEICESTERSHIRE, United Kingdom
Company Information
- Company registration number
- 04560837
- Country
- United Kingdom
- Registered Address
- WEST WALK BUILDING, 110 REGENT
- ROAD, LEICESTER
- LEICESTERSHIRE
- LE1 7LT WEST WALK BUILDING, 110 REGENT, ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT UK
Management
- Managing Directors
- NIGEL ADRIAN HECKS
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2002-10-11
- Dissolved on
- 2013-03-12
- SIC/NACE
- 99999 - Dormant Company
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2010-11-30
- Last Return Made Up To:
- 2011-10-11
-
A.R.C. (DERBY) LIMITED Company Description
- A.R.C. (DERBY) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04560837. It was registered 2002-10-11. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 1 director The latest accounts are filed up to 2010-11-30. The latest annual return was filed up to 2011-10-11.It can be contacted at West Walk Building, 110 Regent .
Get A.R.C. (DERBY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A.r.c. (Derby) Limited - WEST WALK BUILDING, 110 REGENT, ROAD, LEICESTER, LEICESTERSHIRE, United Kingdom
- 2002-10-11
Did you know? kompany provides original and official company documents for A.R.C. (DERBY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
STRUCK OFF AND DISSOLVED (2013-03-12) - GAZ2
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, SECRETARY GRAHAM WATERS (2012-02-09) - TM02
-
FIRST GAZETTE (2012-11-27) - GAZ1
keyboard_arrow_right 2011
-
30/11/10 TOTAL EXEMPTION SMALL (2011-08-17) - AA
-
11/10/11 FULL LIST (2011-10-28) - AR01
keyboard_arrow_right 2010
-
11/10/10 FULL LIST (2010-10-20) - AR01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-07-23) - AA
keyboard_arrow_right 2009
-
11/10/09 FULL LIST (2009-10-16) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN HECKS / 15/10/2009 (2009-10-16) - CH01
-
30/11/08 TOTAL EXEMPTION SMALL (2009-09-26) - AA
-
RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS (2009-01-09) - 363a
keyboard_arrow_right 2008
-
30/11/07 TOTAL EXEMPTION SMALL (2008-09-15) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS (2007-10-30) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 (2007-10-03) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS (2006-11-02) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 (2006-10-06) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 (2006-04-04) - AA
keyboard_arrow_right 2005
-
PARTICULARS OF MORTGAGE/CHARGE (2005-04-26) - 395
-
RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS (2005-10-25) - 363s
keyboard_arrow_right 2004
-
PARTICULARS OF MORTGAGE/CHARGE (2004-12-10) - 395
-
RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS (2004-12-06) - 363s
-
NEW DIRECTOR APPOINTED (2004-12-02) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 (2004-08-16) - AA
-
PARTICULARS OF MORTGAGE/CHARGE (2004-08-03) - 395
-
DIRECTOR RESIGNED (2004-06-29) - 288b
-
DIRECTOR RESIGNED (2004-06-02) - 288b
-
NEW DIRECTOR APPOINTED (2004-03-09) - 288a
keyboard_arrow_right 2003
-
RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS (2003-10-21) - 363s
-
NEW SECRETARY APPOINTED (2003-11-17) - 288a
-
ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/11/03 (2003-11-29) - 225
-
SECRETARY RESIGNED (2003-11-17) - 288b
keyboard_arrow_right 2002
-
ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03 (2002-11-01) - 225
-
DIRECTOR RESIGNED (2002-10-24) - 288b
-
SECRETARY RESIGNED (2002-10-24) - 288b
-
REGISTERED OFFICE CHANGED ON 24/10/02 FROM: (2002-10-24) - 287
-
NEW SECRETARY APPOINTED (2002-10-24) - 288a
-
NEW DIRECTOR APPOINTED (2002-10-24) - 288a
-
INCORPORATION DOCUMENTS (2002-10-11) - NEWINC