ARTLAB DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN RUTH BANISTER / 01/02/2011

View Document

05/04/115 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT KENDAL BANISTER / 01/02/2011

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/04/1030 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED ARTLAB DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: G OFFICE CHANGED 20/03/03 1 LONDON ROAD SITTINGBOURNE KENT ME10 1NQ

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 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