Advanced company searchLink opens in new window

ART VPS LIMITED

Company number 04461295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2007 288b Director resigned
05 Jul 2007 363s Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jul 2007 288a New director appointed
11 Jun 2007 288a New director appointed
17 Apr 2007 288a New director appointed
28 Nov 2006 AA Full accounts made up to 30 June 2006
11 Oct 2006 123 Nc inc already adjusted 01/09/06
11 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Article waived 01/09/06
11 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Article 6.5 waived 01/09/06
22 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jul 2006 363s Return made up to 14/06/06; no change of members
12 Jul 2006 88(2)R Ad 20/04/05--------- £ si 85000@.001
27 Feb 2006 AA Total exemption full accounts made up to 30 June 2005
17 Feb 2006 288b Director resigned
13 Dec 2005 395 Particulars of mortgage/charge
15 Nov 2005 288a New director appointed
19 Jul 2005 363s Return made up to 14/06/05; full list of members
06 Jul 2005 287 Registered office changed on 06/07/05 from: holland court the close norwich norfolk NR1 4DX
06 Jul 2005 88(2)R Ad 10/08/04--------- £ si 90000@.0001=9 £ ic 4417/4426
10 Feb 2005 88(2)R Ad 31/03/04--------- £ si 20000@.0001
10 Feb 2005 88(2)R Ad 10/08/04--------- £ si 90000@.001=90 £ ic 4417/4507
10 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ File allot forms 31/01/05