ART BUILDING AND LANDSCAPES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/09/0815 September 2008 SECRETARY'S PARTICULARS CLAIRE TAYLOR

View Document

15/09/0815 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S PARTICULARS ADAM TAYLOR

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: WELL COTTAGE HIGHVIEW WAY BREAM GLOUCESTERSHIRE GL15 6JL

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: NO 33 THE OAKFIELD LITTLEDEAN HILL ROAD CINDERFORD GLOUCESTERSHIRE GL14 2DE

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company