ART IN ME CIC

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH METCALF

View Document

10/10/1810 October 2018 CESSATION OF KENNETH METCALF AS A PSC

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM STUDIO 15, ST. MARY'S COMPLEX, STUDIO 15, SAFE. ST. MARY'S COMPLEX WAVERLEY STREET, BOOTLE LIVERPOOL MERSEYSIDE L20 4AP ENGLAND

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM STUDIO 8, SAFE. ST. MARY'S COMPLEX WAVERLEY STREET BOOTLE LIVERPOOL MERSEYSIDE L20 4AP

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/08/182 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

21/07/1721 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR IAN COLLINS

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MARGARET LANG / 24/10/2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MARGARET LANG / 01/03/2015

View Document

24/10/1524 October 2015 REGISTERED OFFICE CHANGED ON 24/10/2015 FROM STUDIO 8 STUDIO 8, SAFE. ST. MARY'S COMPLEX WAVERLEY STREET BOOTLE MERSEYSIDE L20 4AP ENGLAND

View Document

24/10/1524 October 2015 26/09/15 NO MEMBER LIST

View Document

04/08/154 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM STUDIO 15, ST MARY'S COMPLEX, WAVERLEY STREET BOOTLE LIVERPOOL MERSEYSIDE L20 4AP

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWE

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM STUDIO 16 ST MARYS COMPLEX WAVERLEY STREET BOOTLE LIVERPOOL MERSEYSIDE L20 4AP

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR KENNETH METCALF

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE PIMLETT

View Document

24/10/1424 October 2014 26/09/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE PIMLETT

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 26/09/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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