ART TECHNOLOGY GROUP (EUROPE)

Company Documents

DateDescription
26/03/1326 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 23/04/2012

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER SANDRINGHAM

View Document

27/06/1127 June 2011 SECRETARY APPOINTED DAVID JAMES HUDSON

View Document

24/06/1124 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE BRADLEY

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM THE OLD COURTYARD 11 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8JN

View Document

02/02/112 February 2011 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURKE

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE BRADLEY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELMAR BURKE / 08/04/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: APEX PLAZA, FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 5TH FLOOR 14-18 GRESHAM STREET CLEMENTS HOUSE LONDON EC2V 7JE

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: APEX PLAZA, FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

04/11/014 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information