ARTIFICER SERVICES LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/03/1017 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES WALTON / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN RHONA WALTON / 16/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EILEEN RHONA WALTON / 16/03/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 S366A DISP HOLDING AGM 01/07/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: G OFFICE CHANGED 10/07/02 C/O TAITS LAKESIDE BUILDING ALEXANDRA PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TT

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: G OFFICE CHANGED 23/08/96 C/O TAITS 21 BARROW STREET ST HELENS MERSEYSIDE WA10 1RX

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 COMPANY NAME CHANGED VOLCANCO LIMITED CERTIFICATE ISSUED ON 07/04/95

View Document

04/04/954 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/954 April 1995

View Document

04/04/954 April 1995

View Document

04/04/954 April 1995

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: G OFFICE CHANGED 04/04/95 ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL, L3 9LQ

View Document

24/02/9524 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9524 February 1995 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