- Company Overview for ARTS-FRAMLINGHAM LIMITED (04985770)
- Filing history for ARTS-FRAMLINGHAM LIMITED (04985770)
- People for ARTS-FRAMLINGHAM LIMITED (04985770)
- More for ARTS-FRAMLINGHAM LIMITED (04985770)
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 Dec 2009 | CH01 | Director's details changed for Edward Lenox Thompson on 3 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Judith Dawn Masters on 3 December 2009 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Dec 2008 | 363a | Annual return made up to 05/12/08 | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Dec 2007 | 363a | Annual return made up to 05/12/07 | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Jan 2007 | 363s | Annual return made up to 05/12/06 | |
16 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 Dec 2005 | 363s | Annual return made up to 05/12/05 | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: 89 high street hadleigh ipswich suffolk IP7 5EA | |
17 May 2005 | 288b | Secretary resigned;director resigned | |
17 May 2005 | 288a | New secretary appointed;new director appointed | |
01 Apr 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
29 Dec 2004 | 363s | Annual return made up to 05/12/04 | |
11 Jun 2004 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2004 | 288a | New director appointed | |
01 Apr 2004 | 288b | Director resigned | |
16 Dec 2003 | 288b | Secretary resigned | |
05 Dec 2003 | NEWINC | Incorporation |