ARTICULATE FINE ART LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/01/122 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM
20 HAMILTON COURT
DE LA WARR ROAD
MILFORD ON SEA
HAMPSHIRE
SO41 0PR

View Document

07/11/107 November 2010 APPOINTMENT TERMINATED, DIRECTOR SONIA SEWELL

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/02/1027 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWIN CHAPLIN / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA SEWELL / 27/02/2010

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
76A CHURCH STREET
LANGFORD
BEDFORDSHIRE
SG18 9QA

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 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