JOSEPH ART LTD

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL MARTIN ITONDO TOKO / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTA AGNIESZKA SZALYGA / 12/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 REGISTERED OFFICE CHANGED ON 18/02/2012 FROM 34 HEATHLANDS WAY HOUNSLOW HEATH MIDDLESEX TW4 5BU

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 21 March 2008 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 21 March 2009 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTA AGNIESZKA SZALYGA / 21/03/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL MARTIN ITONDO TOKO / 23/12/2009

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHEL EPANGUE

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MR JOSEPH PAUL MARTIN ITONDO TOKO

View Document

17/07/0917 July 2009 DIRECTOR'S PARTICULARS MARTA SZALYGA

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: 18 GARRISON CLOSE HOUNSLOW HEATH MIDDLESEX TW4 5EZ

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS MARTA SZALYGA

View Document

17/04/0917 April 2009 SECRETARY'S PARTICULARS MICHEL EPANGUE

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: 12 ROXBOROUGH AVENUE ISLEWORTH MIDDLESEX LONDON TW7 5HG

View Document

21/03/0721 March 2007 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