ARTISAN SOFTWARE LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1216 February 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA O'DONNELL / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DONNELL / 11/04/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/05/981 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: G OFFICE CHANGED 01/05/98 7 ST BARTS CLOSE ROMAN GATE ST ALBANS HERTFORDSHIRE AL4 0BY

View Document

08/04/988 April 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 12 PENPOT WATER DIDCOT OXON

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 S366A DISP HOLDING AGM 17/02/95

View Document

17/03/9517 March 1995 S386 DISP APP AUDS 17/02/95

View Document

17/03/9517 March 1995 S252 DISP LAYING ACC 17/02/95

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: G OFFICE CHANGED 23/02/95 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9517 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