FINE ART JOURNALS LIMITED

Company Documents

DateDescription
15/09/1115 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOCELYN WRIGHT / 01/07/2010

View Document

27/08/1027 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOCELYN WRIGHT / 05/02/2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH LANE SECRETARIES LIMITED / 05/02/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WRIGHT / 01/01/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2004

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2005

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/036 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/038 June 2003 NC INC ALREADY ADJUSTED 29/10/02

View Document

08/06/038 June 2003 � NC 250000/1600000 29/10/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

18/02/0318 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 05/02/94; CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/06/9212 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 AUDITOR'S RESIGNATION

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: G OFFICE CHANGED 13/02/92 4 WOOD STREET LONDON EC2V 7JB

View Document

21/10/9121 October 1991 Full accounts made up to 1989-12-31

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

04/08/904 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 131 WELLSWAY BATH AVON BA2 4RY

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/9020 February 1990 Full accounts made up to 1988-12-31

View Document

20/02/9020 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTING REF. DATE SHORT FROM 15/08 TO 31/12

View Document

30/08/8930 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/08/89

View Document

30/08/8930 August 1989 NC INC ALREADY ADJUSTED

View Document

11/05/8911 May 1989 WD 02/05/89 AD 05/04/88--------- � SI 9000@1=9000 � IC 70000/79000

View Document

02/06/882 June 1988 � NC 100/100000 30/03

View Document

02/06/882 June 1988 WD 25/04/88 AD 30/03/88--------- � SI 69998@1=69998 � IC 2/70000

View Document

02/06/882 June 1988 NC INC ALREADY ADJUSTED

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/08

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM: G OFFICE CHANGED 01/11/87 FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED ALNERY NO. 586 LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

15/07/8715 July 1987 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