- Company Overview for ARTINGENCE LIMITED (06474345)
- Filing history for ARTINGENCE LIMITED (06474345)
- People for ARTINGENCE LIMITED (06474345)
- Insolvency for ARTINGENCE LIMITED (06474345)
- More for ARTINGENCE LIMITED (06474345)
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) |
---|---|---|---|
29 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2014 | 4.43 | Notice of final account prior to dissolution | |
18 Sep 2013 | LIQ MISC | Insolvency:re progress report 15/08/2012-14/08/2013 | |
24 Sep 2012 | LIQ MISC | Insolvency:progress report from 15/08/2011 to 14/08/2012 | |
26 Aug 2011 | 4.31 | Appointment of a liquidator | |
20 May 2011 | COCOMP | Order of court to wind up | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
18 Aug 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
18 Aug 2010 | CH01 | Director's details changed for Mr Geoffrey Mark Gilbert on 10 December 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Karl Dorner on 31 December 2009 | |
18 Aug 2010 | CH03 | Secretary's details changed for Mr Geoffrey Mark Gilbert on 13 December 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Michael Dorner as a director | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2009 | 288a | Director appointed mr michael dorner | |
12 Aug 2009 | 122 | S-div | |
10 Aug 2009 | 123 | Nc inc already adjusted 28/07/09 | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2009 | 53 | Application for reregistration from PLC to private | |
25 Jun 2009 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
25 Jun 2009 | MAR | Re-registration of Memorandum and Articles | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from bioscience centre international centre for life newcastle upon tyne NE1 4EP | |
24 Apr 2009 | 288b | Appointment terminated director adam rogers | |
24 Apr 2009 | 363a | Return made up to 16/01/09; full list of members |