ARTICULATE BUSINESS CONSULTANTS LTD

Company Documents

DateDescription
29/08/1729 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/175 June 2017 APPLICATION FOR STRIKING-OFF

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 SECOND FILING WITH MUD 06/02/14 FOR FORM AR01

View Document

09/03/159 March 2015 SECOND FILING WITH MUD 06/02/13 FOR FORM AR01

View Document

09/03/159 March 2015 SECOND FILING WITH MUD 06/02/15 FOR FORM AR01

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RIGBY / 01/07/2012

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN RIGBY / 01/07/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE RIGBY / 01/07/2012

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN RIGBY / 01/07/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/07/121 July 2012 REGISTERED OFFICE CHANGED ON 01/07/2012 FROM 26 CRAIGCROOK AVENUE BLACKHALL EDINBURGH MID LOTHIAN EH4 3QB UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 COMPANY NAME CHANGED ARTICULATE MARKETING LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE RIGBY / 16/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/02/096 February 2009 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