MINISTRY IN ART PUBLISHING LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 45 LANSDOWNE ROAD FINCHLEY LONDON N3 1ET UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/06/1127 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / REVEREND PATRICIA SEALY / 01/05/2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LIVINGSTONE SEALY / 01/06/2010

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN SEALY

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LIVINGSTONE SEALY / 10/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIVINGSTONE SEALY / 10/03/2010

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0928 July 2009 First Gazette

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: 10 MIGHELL AVENUE REDBRIDGE ESSEX IG4 5JW

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/10/06

View Document

30/03/0630 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED MINISTRY IN ART DESIGN LTD CERTIFICATE ISSUED ON 18/01/06

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 5 BLACKHORSE LANE WALTHAMSTOW LONDON E17 6DS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 Incorporation

View Document

10/03/0410 March 2004 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