ARTWORK SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANVILLE ROGERS / 01/01/2011

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
BRIDGE HOUSE
LONDON BRIDGE
LONDON
SE1 9QR

View Document

22/08/1422 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERLOTH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BERLOTH / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANVILLE ROGERS / 01/10/2009

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GRANVILLE ROGERS / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARNOLD ROGERS / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROGERS / 20/04/2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FIRST GAZETTE

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 15-19 CAVENDISH PLACE LONDON W1M 0DD

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 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