ARTWERKZ LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 APPLICATION FOR STRIKING-OFF

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED EMMA LINNEY

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINNEY / 31/05/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM GARDEN FLAT 7 CAMDEN TERRACE LONDON NW1 9BP

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA LINNEY / 31/05/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: G OFFICE CHANGED 23/05/05 RAISED GROUND FLOOR 35 KING HENRYS ROAD LONDON NW3 3QR

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: G OFFICE CHANGED 29/09/04 FLAT 2 51 HERMAN HILL LONDON E11 2AR

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: G OFFICE CHANGED 15/07/02 11 CAVENDISH ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3AE

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 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