20 February 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
7 November 2006 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 September 2006 | Application for striking-off | 1 page |
---|
25 August 2006 | Return made up to 28/03/06; full list of members | 7 pages |
---|
17 July 2006 | Secretary resigned;director resigned | 1 page |
---|
17 July 2006 | New secretary appointed;new director appointed | 6 pages |
---|
27 June 2005 | Return made up to 28/03/05; full list of members | 7 pages |
---|
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 | 6 pages |
---|
13 October 2004 | Return made up to 28/03/04; full list of members | 5 pages |
---|
13 October 2004 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
29 June 2004 | Secretary resigned | 1 page |
---|
29 June 2004 | New secretary appointed | 2 pages |
---|
29 June 2004 | Director resigned | 1 page |
---|
14 February 2004 | Amended full accounts made up to 31 December 2002 | 11 pages |
---|
10 October 2003 | Resolutions - RES13 ‐ Re:allot/sh cert/882R 24/09/03
| 1 page |
---|
10 October 2003 | Ad 24/09/03--------- £ si 150000@1=150000 £ ic 2/150002 | 2 pages |
---|
30 August 2003 | New secretary appointed;new director appointed | 2 pages |
---|
30 August 2003 | Secretary resigned | 1 page |
---|
30 August 2003 | Director resigned | 1 page |
---|
13 April 2003 | Return made up to 28/03/03; full list of members | 7 pages |
---|
6 February 2003 | Amended accounts made up to 31 December 2001 | 6 pages |
---|
23 January 2003 | Accounts for a dormant company made up to 31 December 2001 | 1 page |
---|
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 | 1 page |
---|
24 October 2002 | Director resigned | 1 page |
---|
15 April 2002 | Return made up to 28/03/02; full list of members | 7 pages |
---|
23 January 2002 | Accounts for a dormant company made up to 31 December 2000 | 1 page |
---|
9 August 2001 | Return made up to 25/04/01; full list of members | 6 pages |
---|
9 August 2001 | Registered office changed on 09/08/01 from: the rotunda 41-43 gloucester crescent london NW1 7DL | 1 page |
---|
9 April 2001 | Nc inc already adjusted 23/03/01 | 1 page |
---|
9 April 2001 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
12 March 2001 | Memorandum and Articles of Association | 9 pages |
---|
9 February 2001 | New director appointed | 3 pages |
---|
9 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 | 1 page |
---|
1 February 2001 | Director resigned | 1 page |
---|
1 February 2001 | Secretary resigned | 1 page |
---|
1 February 2001 | Registered office changed on 01/02/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF | 1 page |
---|
31 January 2001 | New director appointed | 3 pages |
---|
31 January 2001 | New secretary appointed;new director appointed | 3 pages |
---|
29 March 2000 | Company name changed arthpaul LIMITED\certificate issued on 29/03/00 | 2 pages |
---|
28 March 2000 | Incorporation | 25 pages |
---|