ARTS BIBLIOGRAPHIC LIMITED

04915093
UNIT 37 CUMBERLAND BUSINESS PARK LONDON NW10 7SL

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2015 accounts Annual Accounts 2 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 accounts Annual Accounts 2 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
15 Apr 2013 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Peter Stansbury) 2 Buy now
06 Jun 2012 accounts Annual Accounts 2 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 accounts Annual Accounts 2 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
10 Oct 2010 officers Change of particulars for director (Mr Peter Stansbury) 2 Buy now
28 Jul 2010 accounts Annual Accounts 2 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
15 Jul 2009 accounts Annual Accounts 1 Buy now
20 Oct 2008 annual-return Return made up to 29/09/08; no change of members 8 Buy now
30 Nov 2007 annual-return Return made up to 29/09/07; no change of members 7 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
15 Nov 2007 accounts Annual Accounts 2 Buy now
11 Nov 2006 annual-return Return made up to 29/09/06; full list of members 7 Buy now
16 Jun 2006 accounts Annual Accounts 1 Buy now
03 Jan 2006 annual-return Return made up to 29/09/05; full list of members 7 Buy now
26 May 2005 accounts Annual Accounts 1 Buy now
18 Oct 2004 annual-return Return made up to 29/09/04; full list of members 7 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
18 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2003 address Registered office changed on 18/10/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
02 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2003 incorporation Incorporation Company 30 Buy now