ART STOCK COMPANY LIMITED

Company Documents

DateDescription
04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARTIN JAMES DERBYSHIRE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BLUEBROOK INC

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR STUART BELL-SCOTT

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MAREA O'TOOLE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR STARWAY LIMITED

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUEBROOK INC / 08/04/2010

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STARWAY LIMITED / 08/04/2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM:
5 BARNESS COURT
6/8 WESTBOURNE TERRACE
LONDON
W2 3UW

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
27 HANSON STREET
LONDON
W1P 7LQ

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED
NIGHTMEAD LIMITED
CERTIFICATE ISSUED ON 22/06/99

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

19/04/9919 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 S366A DISP HOLDING AGM 22/01/99

View Document

08/03/998 March 1999 EXEMPTION FROM APPOINTING AUDITORS 22/01/99

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information