ARTETCH CIRCUITS LIMITED

Company Documents

DateDescription
04/04/124 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/124 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/01/124 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

22/09/1122 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/09/119 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNITS H RIVERSIDE INDUSTRIAL ESTATE LITTLEHAMPTON WEST SUSSEX BN17 5DF

View Document

14/04/1114 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2011:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

05/11/105 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/09/1022 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007925,00009369

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORRELL / 14/04/2010

View Document

03/06/103 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG BEADEL / 14/04/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED MARK GIBSON

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED ANDREW BUCKLAND

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR MARK ROBERT GIBSON

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR MATTHEW CRAIG BEADEL

View Document

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

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: ACORN COTTAGE 178 READING ROAD WOKINGHAM BERKSHIRE RG41 1LH

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD LITTLEHAMPTON WEST SUSSEX BN17 5DF

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 AUDITOR'S RESIGNATION

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/04/03; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 � IC 130000/28583 23/06/00 � SR [email protected]=101417

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 AUDITOR'S RESIGNATION

View Document

28/04/9928 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 �12446 13/06/97

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SD

View Document

27/05/9727 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9421 November 1994 NC INC ALREADY ADJUSTED 04/11/94

View Document

21/11/9421 November 1994 � NC 2000/250000 04/11

View Document

21/11/9421 November 1994 � NC 2000/250000 04/11/94 AUTH ALLOT OF SECURITY 04/11/94

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994

View Document

17/03/9417 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 10/05/91; CHANGE OF MEMBERS

View Document

05/06/915 June 1991

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 � IC 1000/544 � SR [email protected]=456

View Document

23/03/8923 March 1989 1823 @ .25P 07/09/88

View Document

23/01/8923 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8828 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 ADOPT MEM AND ARTS 250588

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 14/04/87; NO CHANGE OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

13/12/7313 December 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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