Established in 2003, Artifax Design & Print Ltd has its registered office in Workington in Cumbria. This company has 3 directors listed as Laidlow, Gillian, Laidlow, Michael Peter, Todhunter, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAIDLOW, Michael Peter | 12 May 2003 | - | 1 |
TODHUNTER, Ian | 05 January 2005 | 25 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAIDLOW, Gillian | 12 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363s - Annual Return | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 28 June 2006 | |
287 - Change in situation or address of Registered Office | 28 June 2006 | |
AA - Annual Accounts | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2005 | |
363s - Annual Return | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
NEWINC - New incorporation documents | 12 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2003 | Outstanding |
N/A |