ARTESIAN HOLDINGS LTD.

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

23/06/0823 June 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2009:LIQ. CASE NO.1

View Document

08/04/088 April 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008338,00008919

View Document

26/03/0826 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2009:LIQ. CASE NO.1

View Document

08/03/078 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

15/03/0615 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/04/057 April 2005 FORM 3.2/STATEMENT OF AFFAIRS

View Document

07/04/057 April 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: TELFORD HOUSE HAMILTON CLOSE BASINGSTOKE HAMPSHIRE RG21 6YT

View Document

16/02/0516 February 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED WELL WELL WELL LIMITED CERTIFICATE ISSUED ON 23/08/04; RESOLUTION PASSED ON 09/07/04

View Document

30/06/0430 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 PRIVILEGE TO A PREF SHA 25/09/02

View Document

11/10/0211 October 2002 CONVE 25/09/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 � NC 5000000/26753334 02/11/01

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 02/11/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 10/05/01

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NC INC ALREADY ADJUSTED 28/09/00

View Document

17/11/0017 November 2000 ALTER ARTICLES 28/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 17/07/00

View Document

26/07/0026 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 ALTER ARTICLES 17/07/00

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED THE TEST VALLEY WATER COMPANY LI MITED CERTIFICATE ISSUED ON 15/03/00

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 LAVERSTOKE MILL LAVERSTOKE WHITCHURCH HAMPSHIRE RG28 7NR

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 � NC 600000/1000000 17/11/99

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

17/11/9917 November 1999 REREGISTRATION PLC-PRI 17/11/99

View Document

17/11/9917 November 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/11/9917 November 1999 ADOPT MEM AND ARTS 17/11/99

View Document

17/11/9917 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/11/9917 November 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 ADOPT MEM AND ARTS 20/05/99

View Document

04/06/994 June 1999 � NC 300000/600000 20/05/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9830 June 1998 ALTER MEM AND ARTS 08/06/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 � IC 360495/180495 23/04/98 � SR [email protected]=180000

View Document

11/05/9811 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 200000 @ 90P 22/04/98

View Document

11/05/9811 May 1998 ALTER MEM AND ARTS 22/04/98

View Document

11/05/9811 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/98

View Document

11/05/9811 May 1998 � NC 480000/300000 23/04/98

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 12/03/98

View Document

16/04/9816 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/03/98

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 09/03/98

View Document

16/04/9816 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 ASHE PARK STEVENTON HAMPSHIRE RG25 3AZ

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 LOAN STOCK DIRS POWERS 24/10/97

View Document

12/11/9712 November 1997 NC INC ALREADY ADJUSTED 24/10/97

View Document

12/11/9712 November 1997 � NC 380000/480000 24/10/97

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 24/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 ADOPT MEM AND ARTS 08/10/96

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/96

View Document

28/10/9628 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/96

View Document

28/10/9628 October 1996 ADOPT MEM AND ARTS 08/10/96

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 S-DIV 08/10/96

View Document

19/10/9619 October 1996 � NC 899000/380000 08/10/96

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

17/05/9617 May 1996 NC INC ALREADY ADJUSTED 07/05/96

View Document

17/05/9617 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/05/96

View Document

17/05/9617 May 1996 � NC 200000/899000 07/05

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

23/01/9623 January 1996 COMPANY NAME CHANGED TEST VALLEY WATER COMPANY PLC CERTIFICATE ISSUED ON 24/01/96

View Document

23/01/9623 January 1996 � NC 50000/200000 15/12

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/01/9611 January 1996 APPLICATION COMMENCE BUSINESS

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: G OFFICE CHANGED 28/11/95 120 EAST ROAD LONDON N1 6AA

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED ARROWGOLD PLC CERTIFICATE ISSUED ON 23/11/95

View Document

18/10/9518 October 1995 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