JAMANDIC FINE ART LIMITED

03893444
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH WA7 3EH

Documents

Documents
Date Category Description Pages
22 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2015 accounts Annual Accounts 6 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
18 Nov 2014 accounts Annual Accounts 4 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Change of particulars for director (Dominic John Leo Mcparland) 2 Buy now
23 Oct 2012 officers Change of particulars for secretary (Emma Woolley) 1 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Dominic John Leo Mcparland) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Emma Woolley) 1 Buy now
10 Sep 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2008 annual-return Return made up to 13/12/08; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 4 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 5 Buy now
07 Feb 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
23 Dec 2005 annual-return Return made up to 13/12/05; full list of members 6 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH 1 Buy now
07 Jan 2005 accounts Annual Accounts 6 Buy now
24 Dec 2004 annual-return Return made up to 13/12/04; full list of members 6 Buy now
14 Feb 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 6 Buy now
23 Dec 2002 annual-return Return made up to 13/12/02; full list of members 6 Buy now
27 Nov 2002 accounts Annual Accounts 5 Buy now
09 Oct 2002 officers Secretary's particulars changed 1 Buy now
09 Oct 2002 officers Director's particulars changed 1 Buy now
16 Aug 2002 officers New secretary appointed 2 Buy now
16 Aug 2002 officers Secretary resigned 1 Buy now
24 Apr 2002 address Registered office changed on 24/04/02 from: pendre house pwll glas mold clwyd CH7 1RA 1 Buy now
19 Dec 2001 annual-return Return made up to 13/12/01; full list of members 6 Buy now
11 Oct 2001 accounts Annual Accounts 5 Buy now
07 Feb 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
20 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
01 Mar 2000 officers New secretary appointed 2 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: 27 pyecroft street chester cheshire CH4 7HP 1 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
22 Feb 2000 officers Secretary resigned 1 Buy now
22 Feb 2000 address Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
13 Dec 1999 incorporation Incorporation Company 14 Buy now