TURNER FINE ART LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 APPLICATION FOR STRIKING-OFF

View Document

05/04/125 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED / 01/08/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 07/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 01/12/2010

View Document

09/07/109 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG

View Document

06/07/106 July 2010 CORPORATE SECRETARY APPOINTED P & T SECRETARIES LIMITED

View Document

06/07/106 July 2010 CORPORATE DIRECTOR APPOINTED MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR RUAIRI LAUGHLIN-MCCANN

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL

View Document

14/11/0914 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY POLAND SECRETARIES LIMITED

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED CASSIOPEA 2005 LIMITED CERTIFICATE ISSUED ON 13/09/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 Incorporation

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