ARTFRAME GALLERY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 SUITE 26 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 29/09/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: G OFFICE CHANGED 04/08/02 3 DRAKE ROAD TAVISTOCK DEVON PL19 0BP

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

30/03/0230 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0230 March 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company