ARTESIAN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED
SPEED 6832 LIMITED
CERTIFICATE ISSUED ON 15/01/08

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
40 QUEEN ANNE STREET
LONDON
W1M 0EL

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/11/999 November 1999 EXEMPTION FROM APPOINTING AUDITORS 01/11/99

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 ALTER MEM AND ARTS 27/02/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

17/02/9817 February 1998 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