THE ART OF CODE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY EDEN MULLINER

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM POTTER / 02/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EDEN MULLINER / 02/11/2009

View Document

22/10/0922 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 COMPANY NAME CHANGED ART OF CODE LIMITED CERTIFICATE ISSUED ON 10/08/07

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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