ARTISTS IN RESIDENCE LTD

Company Documents

DateDescription
27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
11 EATON ROAD
WEST KIRBY
CH48 3HE

View Document

19/05/1519 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

19/05/1519 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/1519 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/156 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 57 UNION STREET BARNET HERTFORDSHIRE EN5 4HY

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DINO JACOVIDES

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM GROUND FLOOR 8 LANCASTER ROAD LONDON NW10 1HA

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CELYN JONES / 12/01/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELYN JONES / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DINO JACOVIDES / 01/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 1 March 2008 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 1 March 2009 with full list of shareholders

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT YOUNG

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: G OFFICE CHANGED 13/04/07 GOLDWINS CHARTERED ACCOUNTANTS 75A MAYGROVE ROAD LONDON NW6 2EG

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 3B JAMES AVENUE LONDON NW2 4AJ

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

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