THE FINE ART GROUP LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 1

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNE BIRCH

View Document

30/04/1030 April 2010 REDUCE ISSUED CAPITAL 18/03/2010

View Document

30/04/1030 April 2010 STATEMENT BY DIRECTORS

View Document

30/04/1030 April 2010 SOLVENCY STATEMENT DATED 18/03/10

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ARNOLD HOUSE BAKEWELL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 0QZ

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED SOLOMON & WHITEHEAD LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: MAGNOLIA HOUSE RUTHERFORD DRIVE PARK FARM SOUTH, WELLINGBOROUGH NORTHANTS. NN8 6GS

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 11 WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AS

View Document

26/06/9226 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992

View Document

18/02/9218 February 1992 S386 DISP APP AUDS 10/02/92

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/919 September 1991

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

29/11/8829 November 1988 AUDITOR'S RESIGNATION

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: LYNN LA. SHENSTONE NR LICHFIELD. STAFFS WS14 0DX

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

04/12/864 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

25/06/3425 June 1934 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