JAMES KINMONT FINE ART LIMITED

03872372
17 HERTFORD AVENUE LONDON SW14 8EF

Documents

Documents
Date Category Description Pages
15 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 accounts Amended Accounts 10 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2016 annual-return Annual Return 6 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
31 Aug 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Change of particulars for director (James Bartholomew Kinmont) 2 Buy now
25 Aug 2010 accounts Annual Accounts 10 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (James Bartholomew Kinmont) 2 Buy now
01 Oct 2009 accounts Annual Accounts 10 Buy now
11 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 10 Buy now
09 Jun 2008 accounts Amended Accounts 10 Buy now
13 Nov 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
02 Oct 2007 accounts Annual Accounts 10 Buy now
01 Jan 2007 annual-return Return made up to 05/11/06; full list of members 3 Buy now
05 Oct 2006 accounts Annual Accounts 10 Buy now
19 Dec 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 accounts Annual Accounts 10 Buy now
15 Nov 2004 annual-return Return made up to 05/11/04; full list of members 7 Buy now
05 Oct 2004 capital Ad 06/11/03--------- £ si 10000@1=10000 £ ic 25000/35000 2 Buy now
05 Oct 2004 accounts Annual Accounts 10 Buy now
12 Nov 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
04 Oct 2003 accounts Annual Accounts 10 Buy now
13 Jan 2003 annual-return Return made up to 05/11/02; full list of members 8 Buy now
13 Jan 2003 officers Director's particulars changed 1 Buy now
03 Oct 2002 accounts Annual Accounts 11 Buy now
03 Oct 2002 officers New secretary appointed 2 Buy now
01 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2001 accounts Annual Accounts 12 Buy now
23 Nov 2000 annual-return Return made up to 05/11/00; full list of members 7 Buy now
12 Nov 1999 officers Secretary resigned 1 Buy now
12 Nov 1999 officers Director resigned 2 Buy now
12 Nov 1999 officers New secretary appointed 2 Buy now
12 Nov 1999 officers New director appointed 2 Buy now
12 Nov 1999 officers New director appointed 2 Buy now
12 Nov 1999 officers New director appointed 2 Buy now
12 Nov 1999 address Registered office changed on 12/11/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
05 Nov 1999 incorporation Incorporation Company 12 Buy now