- Company Overview for ARTCO TRADING LTD. (02758433)
- Filing history for ARTCO TRADING LTD. (02758433)
- People for ARTCO TRADING LTD. (02758433)
- More for ARTCO TRADING LTD. (02758433)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | DS01 | Application to strike the company off the register | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of Vivienne Bennett as a director | |
25 Mar 2013 | AR01 |
Annual return made up to 27 February 2013
Statement of capital on 2013-03-25
|
|
16 Jan 2013 | TM01 | Termination of appointment of David Gilbert as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Anupam Ganguli as a director | |
12 Nov 2012 | AP01 | Appointment of Simon Mellor as a director | |
31 Oct 2012 | AP01 | Appointment of Vivienne Jane Bennett as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Colin Greenslade as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Susanna Eastburn as a director | |
25 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | AR01 | Annual return made up to 27 February 2012 | |
31 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from Arts Council England 14 Great Peter Street London SW1P 3NQ on 31 January 2011 | |
18 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from Arts Council England North East Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 4 November 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Adrian Friedli as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Andrew Robinson as a director | |
26 Aug 2010 | AP01 | Appointment of Philip Cave as a director |