Having been setup in 2007, Artware Trading Ltd are based in Birmingham. The companies directors are Weeden, Colin Guy, St Johns Sqaure Secretaries Limited. We do not know the number of employees at Artware Trading Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEEDEN, Colin Guy | 14 September 2012 | - | 1 |
ST JOHNS SQAURE SECRETARIES LIMITED | 31 October 2007 | 14 September 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 December 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 September 2015 | |
AD01 - Change of registered office address | 03 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
4.70 - N/A | 02 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 December 2014 | |
AA - Annual Accounts | 24 October 2014 | |
MR04 - N/A | 27 August 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 06 November 2013 | |
AUD - Auditor's letter of resignation | 01 July 2013 | |
AUD - Auditor's letter of resignation | 28 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 07 November 2012 | |
AR01 - Annual Return | 01 November 2012 | |
CH04 - Change of particulars for corporate secretary | 01 November 2012 | |
AP03 - Appointment of secretary | 02 October 2012 | |
TM02 - Termination of appointment of secretary | 21 September 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AA01 - Change of accounting reference date | 14 December 2009 | |
AR01 - Annual Return | 11 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 20 February 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 January 2009 | |
RESOLUTIONS - N/A | 10 July 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 July 2008 | |
225 - Change of Accounting Reference Date | 09 June 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
RESOLUTIONS - N/A | 03 June 2008 | |
RESOLUTIONS - N/A | 03 June 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2008 | |
123 - Notice of increase in nominal capital | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
287 - Change in situation or address of Registered Office | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
CERTNM - Change of name certificate | 01 February 2008 | |
NEWINC - New incorporation documents | 31 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of a life policy | 21 May 2008 | Fully Satisfied |
N/A |
Mortgage of a life policy | 21 May 2008 | Fully Satisfied |
N/A |
Mortgage of a life policy | 21 May 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 21 May 2008 | Fully Satisfied |
N/A |
Debenture | 21 May 2008 | Fully Satisfied |
N/A |
Debenture | 21 May 2008 | Fully Satisfied |
N/A |