ARTECH SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/137 August 2013 INSOLVENCY:RE POWERS OF LIQUIDATOR

View Document

07/08/137 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/137 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

07/08/137 August 2013 DECLARATION OF SOLVENCY

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SELIMI / 31/03/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 2ND FLOOR HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD SELIMI / 30/03/2010

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SELIMI / 14/10/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM FLAT 121 BUILDING 45 HOPTON ROAD LONDON SE18 6TJ UNITED KINGDOM

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MS NATASA PRODAN

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information