ARTISTIC LICENCE INTEGRATION LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

08/03/198 March 2019 CESSATION OF WAYNE DAVID HOWELL AS A PSC

View Document

08/03/198 March 2019 CESSATION OF KAREN ANNE HOWELL AS A PSC

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTISTIC LICENCE HOLDINGS LIMITED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID HOWELL / 01/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / DR KAREN ANNE HOWELL / 01/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID HOWELL / 01/02/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 24 FORWARD DRIVE CHRISTCHURCH AVENUE HARROW MIDDLESEX HA3 8NT

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY GELLATLY

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY GELLATLY

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOBDAY

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED ARTISTIC LICENCE ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 4 WYMERING ROAD SOUTHWOLD SUFFOLK IP18 6AG ENGLAND

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR WAYNE DAVID HOWELL

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED SIMON HOBDAY

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY BEYOND THIS POINT LIMITED

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED A. L. (EUROPE) LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/0928 January 2009 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