JOHN HOBBS FINE ART LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FIRST GAZETTE

View Document

26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBBS

View Document

01/08/111 August 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MISS PANDORA LAND

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 107A PIMLICO ROAD LONDON SW1W 8PH

View Document

12/08/1012 August 2010 SECRETARY APPOINTED MISS SONIA ANNA WOODWARD

View Document

12/08/1012 August 2010 SECRETARY APPOINTED MISS SONIA ANNA WOODWARD

View Document

06/07/106 July 2010 21/03/10 NO CHANGES

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY RUPERT HOBBS

View Document

16/06/0916 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT HOBBS

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY APPOINTED RUPERT WILLIAM HOBBS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 107 PIMLICO ROAD LONDON SW1W 8PH

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 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