ARTS FRESCO LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR SIMON MICHAEL COOK

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SAYLES

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/09/1219 September 2012 23/08/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MISS TINA SMITH

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS DEBORAH MARY BENNETT

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR HAYDN YOUNG

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 23/08/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 22/08/11 NO MEMBER LIST

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR GRAHAM SAYLES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MRS DEBORAH MARY BENNETT

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY LUCY-ALICE SLONECKI

View Document

06/09/106 September 2010 22/08/10 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ALASTAIR IAIN CAMPBELL

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED HAYDN PAUL YOUNG

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINTER

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ABYGAYLE SMITH

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 22/08/09

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/09/093 September 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED KEVIN VALENTINE QUINN

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED HAZEL MARGARET COOK

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ABYGAYLE LOUISE SMITH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED NICHOLAS JOHN HORATIO KING WINTER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
MARQUESS COURT 69 SOUTHAMPTON ROW
LONDON
WC1B 4ET
ENGLAND

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

26/03/0926 March 2009 SECRETARY APPOINTED LUCY-ALICE SLONECKI

View Document

22/08/0822 August 2008 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