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)
10 Aug 2005 288a New secretary appointed
13 Jan 2005 363s Return made up to 31/12/04; full list of members
26 Oct 2004 363s Return made up to 03/10/04; full list of members
26 Oct 2004 363(288) Director's particulars changed
17 Aug 2004 288b Director resigned
13 May 2004 225 Accounting reference date extended from 30/04/04 to 31/10/04
06 May 2004 403a Declaration of satisfaction of mortgage/charge
08 Apr 2004 288a New secretary appointed
31 Mar 2004 288a New director appointed
31 Mar 2004 287 Registered office changed on 31/03/04 from: park house 14 pepys road raynes park london SW20 8NH
31 Mar 2004 288a New director appointed
31 Mar 2004 288b Secretary resigned;director resigned
04 Mar 2004 AA Full accounts made up to 30 April 2003
13 Oct 2003 363s Return made up to 03/10/03; full list of members
28 Aug 2003 155(6)a Declaration of assistance for shares acquisition
06 Jun 2003 155(6)a Declaration of assistance for shares acquisition
04 Jun 2003 AA Full accounts made up to 30 April 2002
23 May 2003 395 Particulars of mortgage/charge
19 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2003 155(6)a Declaration of assistance for shares acquisition
17 Feb 2003 288b Director resigned
16 Oct 2002 363s Return made up to 03/10/02; full list of members
14 Mar 2002 363s Return made up to 03/10/01; full list of members
04 Mar 2002 AA Full accounts made up to 30 April 2001
26 Nov 2001 287 Registered office changed on 26/11/01 from: unit 2 junction 6 industrial park, 66 electric avenue birmingham B6 7JJ