ARTIFEX CONTRACTORS LTD

Company Documents

DateDescription
21/12/1121 December 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

21/12/1121 December 2011 DEFERMENT OF DISSOLUTION (COMPULSORY):LIQ. CASE NO.1: DEFER TO 08/12/2014: DEFER TO 08/12/2014

View Document

30/07/1030 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DERRICK MINNOTT

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR DERRICK MINNOTT

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED ROHAN DELROY JORDAN

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS DERRICK MINNOTT

View Document

12/03/0912 March 2009 SECRETARY RESIGNED MELANIE JORDON

View Document

10/03/0910 March 2009 SECRETARY'S PARTICULARS MELANIE JORDAN

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: 58 RANGEFIELD ROAD BROMLEY KENT BR1 4RS UNITED KINGDOM

View Document

11/03/0811 March 2008 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