NORTHERN ARC LIMITED: Filings
Overview
| Company Name | NORTHERN ARC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05607342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTHERN ARC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2013 | 13 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Great Western Business Centre Swindon Wiltshire SN1 5BP on Feb 13, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 21 pages | AA | ||||||||||
Termination of appointment of Nicholas Weaver as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daphne Milner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Nicholls as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 22 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Mr Kevin Martin Holt as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 22 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for Daphne Milner on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas John Weaver on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Christopher Nicholls on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr John Christopher Savage on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Sharon Lee Sheather on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Peake Company Secretaries Limited on Oct 30, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for James William Edward Wilson on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Meyrick Smith on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0