MICHAEL HUE-WILLIAMS FINE ART LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1422 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1323 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1320 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012

View Document

29/05/1229 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002207,00008731

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011:LIQ. CASE NO.2

View Document

08/07/118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011:LIQ. CASE NO.2

View Document

27/04/1027 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008731,00002207

View Document

27/11/0927 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2009:LIQ. CASE NO.1

View Document

09/07/099 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/06/0919 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/06/096 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/09 FROM: GISTERED OFFICE CHANGED ON 16/05/2009 FROM 8 HESTER ROAD LONDON SW11 4AX

View Document

06/05/096 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008731,00002207

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: G OFFICE CHANGED 09/07/04 21 CORK STREET LONDON W1S 3LZ

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: G OFFICE CHANGED 20/01/97 79 NEW CAVENDISH STREET LONDON W1M 8AQ

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 � NC 25000/125000 16/12/93

View Document

16/01/9516 January 1995 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS; AMEND

View Document

16/01/9516 January 1995 ALTER MEM AND ARTS 16/12/93

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/12/939 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/04/937 April 1993 COMPANY NAME CHANGED DELTAPOUND LIMITED CERTIFICATE ISSUED ON 08/04/93

View Document

26/03/9326 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/93

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 19/02/93

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: G OFFICE CHANGED 26/03/93 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 ADOPT MEM AND ARTS 19/02/93

View Document

26/03/9326 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 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