Advanced company searchLink opens in new window

ARCHIVE SERVICES LIMITED

Company number 02307053

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2009 AA Accounts made up to 31 October 2008
17 Feb 2009 288b Appointment Terminated Secretary joseph lyon
17 Feb 2009 288a Secretary appointed mr christopher david george thomas
29 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Sep 2008 288c Director's Change of Particulars / roderick day / 04/09/2008 / Area was: , now: southfields; Post Code was: SW18 5DN, now: SW18 1LX
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
04 Sep 2008 288a Director appointed mr roderick day
03 Sep 2008 288b Appointment Terminated Director phillip price
11 Aug 2008 AA Accounts made up to 31 October 2007
24 Apr 2008 288a Secretary appointed mr joseph lyon
23 Apr 2008 288b Appointment Terminated Secretary andrew fordham
11 Feb 2008 363a Return made up to 31/12/07; full list of members
05 Jun 2007 288a New director appointed
05 Jun 2007 288a New director appointed
18 May 2007 288b Director resigned
23 Jan 2007 363s Return made up to 31/12/06; full list of members
23 Nov 2006 AA Accounts made up to 31 October 2006
12 May 2006 AA Accounts made up to 31 October 2005
15 Feb 2006 363s Return made up to 31/12/05; full list of members
15 Feb 2006 363(288) Secretary's particulars changed
07 Feb 2006 288b Secretary resigned;director resigned
07 Feb 2006 288a New secretary appointed
05 Sep 2005 AA Accounts made up to 31 October 2004
11 Aug 2005 288b Secretary resigned;director resigned
11 Aug 2005 288a New director appointed