BLOOMSBURY ART INTERNATIONAL LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 11 LINDEN GARDENS TUNBRIDGE WELLS KENT TN2 5QU

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

11/07/0011 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 Incorporation

View Document


More Company Information