ARTESIAN NOMINEE 2 LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1227 June 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/03/1115 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1115 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/12/1022 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BUTTERWORTH / 02/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

31/01/0931 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM:
150 ALDERSGATE STREET
LONDON
EC1A 4EJ

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED
INHOCO 4003 LIMITED
CERTIFICATE ISSUED ON 12/11/03

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/0316 October 2003 Incorporation

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