Advanced company searchLink opens in new window

ARTSMATRIX LIMITED

Company number 05270067

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)
22 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 November 2010
22 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2010 4.20 Statement of affairs with form 4.19
26 Jan 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-13
29 Dec 2009 AD01 Registered office address changed from Uwe Emedia, Watershed 1 Canon's Road Harbourside Bristol BS1 5TX on 29 December 2009
10 Jun 2009 363a Annual return made up to 26/10/08
10 Jun 2009 353 Location of register of members
28 May 2009 MA Memorandum and Articles of Association
28 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Apr 2009 288a Director appointed john william white
19 Mar 2009 288b Appointment Terminated Director ann sinclair
19 Mar 2009 288b Appointment Terminate, Secretary Anne-christina Warburton Logged Form
19 Mar 2009 288a Director appointed joanne peters
19 Mar 2009 288b Appointment Terminated Director edward upton
21 Dec 2008 288b Appointment Terminated Secretary anne-christina warburton
21 Dec 2008 288a Secretary appointed fahmida begum
13 Oct 2008 288a Director appointed rona fineman
09 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
04 Jun 2008 288b Appointment Terminated Director michael white
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
02 Nov 2007 363a Annual return made up to 26/10/07