- Company Overview for TRADITIONAL ARTS LIMITED (05623694)
- Filing history for TRADITIONAL ARTS LIMITED (05623694)
- People for TRADITIONAL ARTS LIMITED (05623694)
- Charges for TRADITIONAL ARTS LIMITED (05623694)
- More for TRADITIONAL ARTS LIMITED (05623694)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-03-31
|
|
31 Mar 2011 | TM02 | Termination of appointment of Nicholas Robinson as a secretary | |
18 Mar 2011 | TM01 | Termination of appointment of Nicholas Robinson as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Jacques Dossin as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Khaled Azzam as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Maria Tsakiroglou as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Iain Renwick as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Stuart Tester as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Syed Albukary as a director | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Jan 2010 | TM02 | Termination of appointment of Richard Brooke as a secretary | |
22 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
25 Mar 2009 | 288a | Director appointed stuart alan tester | |
05 Mar 2009 | 288b | Appointment Terminated Director angus mackenzie | |
18 Feb 2009 | 288c | Director's Change of Particulars / leslie ferrar / 28/01/2009 / Street was: kpmg LLP, now: clarence house; Area was: 8 salisbury square, now: ; Post Code was: EC4Y 8BB, now: SW1A 1BA; Secure Officer was: false, now: true | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
02 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2009 | 288c | Director's Change of Particulars / syed mohd nursin / 26/01/2009 / Nationality was: malaysian, now: british; Surname was: mohd nursin, now: albukary | |
30 Jan 2009 | 88(3) | Particulars of contract relating to shares | |
30 Jan 2009 | 88(2) | Ad 22/01/09 gbp si 1792000@1=1792000 gbp ic 2/1792002 | |
30 Jan 2009 | MA | Memorandum and Articles of Association | |
30 Jan 2009 | 123 | Nc inc already adjusted 18/12/08 | |
30 Jan 2009 | RESOLUTIONS |
Resolutions
|