THE ART ARCHIVE LIMITED

Company Documents

DateDescription
28/05/1828 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884

View Document

11/04/1711 April 2017 DECLARATION OF SOLVENCY

View Document

11/04/1711 April 2017 DECLARATION OF SOLVENCY

View Document

11/04/1711 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1711 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 56 MILVERTON ROAD LONDON NW6 7AP ENGLAND

View Document

31/03/1731 March 2017 DECLARATION OF SOLVENCY

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 12TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0PA

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDRE COHEN / 11/09/2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KENT

View Document

24/06/1524 June 2015 24/05/15 NO CHANGES

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1415 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 2 THE QUADRANT 135 SALUSBURY ROAD LONDON NW6 6RJ

View Document

18/07/1318 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/07/124 July 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

12/06/1212 June 2012 25/05/12 NO CHANGES

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/06/111 June 2011 24/05/11 NO CHANGES

View Document

24/06/1024 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1024 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 66.0

View Document

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDRE COHEN / 24/05/2010

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/11/094 November 2009 SECTION 519

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MIRIAM HINRICHS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMEDLEY / 03/08/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMEDLEY / 03/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ANNE MARIE CRAVEN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED JOSEPH ANDRE COHEN

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR 184 DRUMMOND STREET LONDON NW1 3HP

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED THE CORONA LIBRARY LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

17/02/9917 February 1999 EXEMPTION FROM APPOINTING AUDITORS 04/02/99

View Document

15/07/9815 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 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