About

Registered Number: 02586097
Date of Incorporation: 27/02/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: 2 Waterside Way, Northampton, Northamptonshire, NN4 7XD,

 

Having been setup in 1991, Artec Ltd have registered office in Northampton in Northamptonshire, it's status at Companies House is "Dissolved". We don't know the number of employees at Artec Ltd. Eyles, Louise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYLES, Louise 26 February 2013 19 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
AA - Annual Accounts 27 September 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 07 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
PSC05 - N/A 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
CH01 - Change of particulars for director 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 April 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 02 August 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 30 August 2012
AA01 - Change of accounting reference date 06 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2008
AA - Annual Accounts 18 November 2008
363s - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 18 March 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 20 January 2003
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 February 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 13 March 1996
287 - Change in situation or address of Registered Office 12 December 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 15 March 1994
395 - Particulars of a mortgage or charge 14 October 1993
AA - Annual Accounts 05 September 1993
287 - Change in situation or address of Registered Office 08 March 1993
363s - Annual Return 03 March 1993
288 - N/A 09 November 1992
AA - Annual Accounts 23 September 1992
287 - Change in situation or address of Registered Office 30 April 1992
363s - Annual Return 27 February 1992
288 - N/A 18 July 1991
288 - N/A 18 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1991
288 - N/A 05 April 1991
287 - Change in situation or address of Registered Office 05 April 1991
288 - N/A 05 April 1991
NEWINC - New incorporation documents 27 February 1991

Mortgages & Charges

Description Date Status Charge by
Charge 01 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.