ART-E-TYPES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 PREVEXT FROM 30/03/2011 TO 31/05/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY GARY BUTLER

View Document

18/04/1118 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBUTT

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

28/03/1028 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ARROWSMITH / 01/11/2009

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES ALBUTT / 01/11/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 � IC 100/75 05/02/01 � SR 25@1=25

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: G OFFICE CHANGED 18/03/93 26 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AE

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 S252 DISP LAYING ACC 01/09/91

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 SECRETARY RESIGNED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: G OFFICE CHANGED 26/02/92 NEWMAN HOUSE 13 GEORGE STREET WOLVERHAMPTON WEST MIDLANDS WV2 4DG

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTING REF. DATE EXT FROM 30/10 TO 30/03

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: G OFFICE CHANGED 25/02/91 86 CHERWELL DRIVE THE WILKIN BROWNHILLS WEST MIDLANDS

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED CUT & PATCH LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/90

View Document

01/11/901 November 1990 EXEMPTION FROM APPOINTING AUDITORS 30/10/90

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: G OFFICE CHANGED 14/03/90 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD W MIDLANDS B74 4YG

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 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