Founded in 1996, Artisan Vehicle Movement Ltd are based in Worcester, it's status at Companies House is "Dissolved". Betts, Christopher Philip, Jeffels, Christopher Leonard, Lock, Roger Paul, Rice, Dean Adrian, Robinson, Peter Derek are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Christopher Philip | 16 December 1996 | 19 November 2001 | 1 |
JEFFELS, Christopher Leonard | 16 December 1996 | 29 September 1997 | 1 |
LOCK, Roger Paul | 16 December 1996 | 18 September 1997 | 1 |
RICE, Dean Adrian | 16 December 1996 | 13 September 1999 | 1 |
ROBINSON, Peter Derek | 16 December 1996 | 18 August 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 25 April 2019 | |
CS01 - N/A | 17 December 2018 | |
AP01 - Appointment of director | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 02 January 2018 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
RESOLUTIONS - N/A | 26 September 2017 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
TM02 - Termination of appointment of secretary | 21 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
AA01 - Change of accounting reference date | 20 September 2017 | |
AD01 - Change of registered office address | 19 September 2017 | |
MR04 - N/A | 25 August 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AD01 - Change of registered office address | 24 November 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 04 March 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 12 April 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 27 January 2004 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 06 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
AA - Annual Accounts | 30 June 1999 | |
225 - Change of Accounting Reference Date | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 19 December 1997 | |
RESOLUTIONS - N/A | 16 December 1997 | |
RESOLUTIONS - N/A | 16 December 1997 | |
123 - Notice of increase in nominal capital | 16 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
395 - Particulars of a mortgage or charge | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 17 October 1997 | |
225 - Change of Accounting Reference Date | 25 February 1997 | |
287 - Change in situation or address of Registered Office | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
NEWINC - New incorporation documents | 16 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 1997 | Fully Satisfied |
N/A |