SUNSHINE FINE ART LIMITED

Company Documents

DateDescription
22/07/1022 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1022 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010

View Document

13/10/0913 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/05/0920 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2009

View Document

15/12/0815 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/12/0815 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM UNITS 1A & B RAM BOULEVARD FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN15 8QW UNITED KINGDOM

View Document

29/10/0829 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 £ NC 1000/51000 12/03/

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: NILE HOUSE NILE STREET,BRIGHTON EAST SUSSEX BN1 1PH

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED WAREHOUSE ART LIMITED CERTIFICATE ISSUED ON 16/09/96

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 Incorporation

View Document

02/01/962 January 1996 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