TOWER BRIDGE FINE ART LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
NECKINGER MILLS
162-164 ABBEY STREET
LONDON
SE1 2AN

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/12/127 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MANUELA GOLDSMITH / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY COLLINS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN COLLINS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUGH GOLDSMITH / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
LANGLEY HOUSE
PARK ROAD
EAST FINCHLEY
LONDON N2 8EX

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED
TOWER BRIDGE FINE ARTS LIMITED
CERTIFICATE ISSUED ON 12/10/00

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information