FINE ART DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a director on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 02/04/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 02/04/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH CALDWELL / 01/04/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / FINDEL PLC / 01/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 2 GREGORY ST HYDE CHESHIRE ENGLAND SK14 4TH ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM CHURCH BRIDGE HOUSE HENRY STREET ACCRINGTON BB5 4EE UNITED KINGDOM

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 2 GREGORY STREET HYDE CHESHIRE SK14 4TH

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KOWALSKI

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MARK ASHCROFT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED STUART MURDOCH CALDWELL

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MARK ASHCROFT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH UNITED KINGDOM

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

08/09/108 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 02/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 08/08/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DR IVAN JOSEPH BOLTON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DR IVAN JOSEPH BOLTON

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE WEST YORKSHIRE

View Document

14/04/1014 April 2010 APPOINT PERSON AS DIRECTOR

View Document

13/04/1013 April 2010 APPOINT PERSON AS DIRECTOR

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR PHILIP BINNS MAUDSLEY

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED FINDEL LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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