Arc Electrical (Yorkshire) LTD
Full Company Report |
Includesall other documents available- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
EXPRESSPERMISSION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03233320 |
Record last updated | Monday, April 27, 2015 7:02:54 AM UTC |
Official Address | 1 East Parade Sheffield S12et Central There are 30 companies registered at this street |
Locality | Central |
Region | England |
Postal Code | S12ET |
Sector | Installation electrical wiring etc. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 24, 2003 | Dissolved |  |
Registry | Jul 24, 2003 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 24, 2003 | Liquidator's progress report |  |
Registry | Feb 7, 2003 | Liquidator's progress report 3233... |  |
Registry | Aug 16, 2002 | Liquidator's progress report |  |
Registry | Feb 19, 2002 | Liquidator's progress report 3233... |  |
Registry | Aug 28, 2001 | Liquidator's progress report |  |
Registry | Feb 12, 2001 | Liquidator's progress report 3233... |  |
Registry | Jan 23, 2001 | Miscellaneous document |  |
Registry | Jan 23, 2001 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 14, 2000 | Liquidator's progress report |  |
Registry | Mar 2, 2000 | Liquidator's progress report 3233... |  |
Registry | Sep 2, 1999 | Liquidator's progress report |  |
Registry | Jan 8, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 8, 1999 | Miscellaneous document |  |
Registry | Aug 17, 1998 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 17, 1998 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 11, 1998 | Statement of company's affairs |  |
Registry | Jul 15, 1998 | Change in situation or address of registered office |  |
Registry | Jun 5, 1998 | Appointment of a director |  |
Registry | Jun 5, 1998 | Resignation of a secretary |  |
Registry | Jun 1, 1998 | Appointment of a man as Secretary and Director |  |
Registry | Apr 24, 1998 | Resignation of a director |  |
Registry | Apr 5, 1998 | Resignation of one Builder and one Director (a man) |  |
Registry | Oct 30, 1997 | Annual return |  |
Registry | Sep 8, 1997 | Particulars of a mortgage or charge |  |
Registry | Sep 4, 1997 | Resignation of a secretary |  |
Registry | Sep 4, 1997 | Appointment of a secretary |  |
Registry | Aug 28, 1997 | Resignation of one Technical Director and one Secretary (a man) |  |
Registry | Aug 22, 1997 | Change in situation or address of registered office |  |
Registry | Jul 24, 1997 | Resignation of a director |  |
Registry | Jul 24, 1997 | Appointment of a director |  |
Registry | Jul 24, 1997 | Miscellaneous document |  |
Registry | Jul 24, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 24, 1997 | Appointment of a director |  |
Registry | Jul 8, 1997 | Two appointments: 2 men |  |
Registry | Jan 20, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 12, 1996 | Company name change |  |
Registry | Nov 11, 1996 | Change of name certificate |  |
Registry | Oct 31, 1996 | Appointment of a director |  |
Registry | Oct 31, 1996 | Resignation of a secretary |  |
Registry | Oct 31, 1996 | Change in situation or address of registered office |  |
Registry | Oct 31, 1996 | Resignation of a director |  |
Registry | Oct 31, 1996 | Appointment of a director |  |
Registry | Oct 22, 1996 | Two appointments: 2 men |  |
Registry | Aug 2, 1996 | Two appointments: 2 companies |  |