ART OF PRACTICE LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 312590.00

View Document

24/02/1024 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 £ NC 2600/100000 27/09

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 SHARES AGREEMENT OTC

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NC INC ALREADY ADJUSTED 25/07/03

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 £ NC 1000/2600 25/07/0

View Document

22/08/0322 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0322 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/033 June 2003 Incorporation

View Document


More Company Information