THIS IS REAL ART LIMITED

Company Documents

DateDescription
07/05/147 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BELFORD

View Document

28/01/1328 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BELFORD

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 800

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1225 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 ENTER AGREEMENT 21/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY KATE NIELSEN

View Document

26/05/1026 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 880

View Document

26/05/1026 May 2010 ENTER INTO AGREEMENT 21/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KATE NIELSEN

View Document

18/01/1018 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: G OFFICE CHANGED 12/09/06 UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/029 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 � NC 1000/10000 04/07/

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED PREMTON SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

16/12/9916 December 1999 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