ARTEMIS RESOURCES LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
22 BARN RISE
WEMBLEY
MIDDLESEX
HA9 9NQ

View Document

18/08/1518 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/1518 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1518 August 2015 DECLARATION OF SOLVENCY

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 SAIL ADDRESS CHANGED FROM:
C/O STEPHANIE MILLS
4 OAK LANE
EAST FINCHLEY
LONDON
N2 8LP

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/10/127 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 SECRETARY APPOINTED MR DAVID ALCOCK

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY NICOLAS DEMETRIOU

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MILLS / 27/04/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
10 MARGARET STREET
LONDON
W1W 8RL
UNITED KINGDOM

View Document

21/01/1221 January 2012 REGISTERED OFFICE CHANGED ON 21/01/2012 FROM
271 REGENT STREET
LONDON
W1B 2ES
ENGLAND

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MILLS / 08/10/2009

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
4 OAK LANE
LONDON
N2 8LP

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
FLAT 2
35 FORTIS GREEN
LONDON
N2 9JL

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM:
62 BERESFORD STREET
LONDON
SE18 6BG

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 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