W/S FINE ART LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR ANSAR MAHMOOD

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT ENGLAND

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 27 DOVER STREET LONDON W1S 4LZ

View Document

24/04/1224 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WYLD

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLD

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLD

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS KARLA DRAYSON

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE THOMAS TOPPIN / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HAMILTON WYLD / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 160 NEW BOND STREET LONDON W1S 2UE

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 43 OLD BOND STREET LONDON W1S 4BA

View Document

11/03/0511 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/04/0314 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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