- Company Overview for ARTILIUM UK LTD (SC264950)
- Filing history for ARTILIUM UK LTD (SC264950)
- People for ARTILIUM UK LTD (SC264950)
- More for ARTILIUM UK LTD (SC264950)
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) |
---|---|---|---|
11 Aug 2009 | 288a | Director appointed maarten bisseling | |
11 Aug 2009 | 288b | Appointment terminated director robert marcus | |
18 May 2009 | 288a | Secretary appointed dr gordon johnston robertson povey | |
18 May 2009 | 288b | Appointment terminated director wim de pauw | |
18 May 2009 | 288b | Appointment terminated secretary wim de pauw | |
01 May 2009 | AA | Full accounts made up to 30 June 2008 | |
02 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
18 Dec 2008 | 288a | Director appointed robert marcus | |
11 Dec 2008 | 288a | Director and secretary appointed wim johan frans de pauw | |
21 Nov 2008 | CERTNM | Company name changed trisent communications LIMITED\certificate issued on 21/11/08 | |
20 Nov 2008 | 288b | Appointment terminate, director and secretary christopher john tahmell ogle logged form | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from dunfermline business centre izatt avenue dunfermline fife KY11 3BZ | |
25 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
13 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 | |
08 May 2008 | 363a | Return made up to 16/03/08; full list of members | |
07 May 2008 | 288b | Appointment terminated secretary julie murphy | |
30 May 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
10 Apr 2007 | 363a | Return made up to 16/03/07; full list of members | |
30 Mar 2006 | 363a | Return made up to 16/03/06; full list of members | |
17 Jan 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
17 May 2005 | 287 | Registered office changed on 17/05/05 from: edinburgh technology transfer centre, king's buildings mayfield road edinburgh midlothian EH9 3JL | |
27 Apr 2005 | 88(2)R | Ad 21/04/05--------- £ si 495@1=495 £ ic 825/1320 | |
27 Apr 2005 | 123 | Nc inc already adjusted 21/04/05 | |
27 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2005 | RESOLUTIONS |
Resolutions
|