ART MATTERS LTD

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

14/04/1814 April 2018 Annual accounts for year ending 14 Apr 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/04/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

14/04/1714 April 2017 Annual accounts for year ending 14 Apr 2017

View Accounts

02/01/172 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts for year ending 14 Apr 2016

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 14 April 2015

View Document

17/10/1517 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts for year ending 14 Apr 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 7 April 2014

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts for year ending 07 Apr 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

04/11/134 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 7 April 2012

View Document

12/10/1212 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 7 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 7 April 2010

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/09

View Document

16/10/0916 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MRS CAROLE ANDREWS

View Document

07/02/087 February 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/07

View Document

01/02/081 February 2008 COMPANY NAME CHANGED INTERIM MANAGERS ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 01/02/08

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: WYCHLING HOUSE, WICHLING SITTINGBOURNE KENT ME9 0DP

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 11 RUTLAND HOUSE MARLOES ROAD LONDON W8 5LE

View Document

21/04/0521 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 78 LEWIN ROAD STREATHAM LONDON SW16 6JU

View Document

08/02/038 February 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 118 GASKARTH ROAD CLAPHAM LONDON SW12 9NW

View Document

19/10/0119 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/04/01

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 07/04/01

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: WICHLING HOUSE WICHLING SITTINGBOURNE KENT ME9 0DP

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/10/998 October 1999 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