THE ART MINISTRY LIMITED

PO BOX 513 PO BOX 513, Road Hayes, UB3 9BA, Middlesex
StatusDISSOLVED
Company No.04729418
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 4 months, 20 days

SUMMARY

THE ART MINISTRY LIMITED is an dissolved private limited company with number 04729418. It was incorporated 21 years, 2 months, 28 days ago, on 10 April 2003 and it was dissolved 14 years, 4 months, 20 days ago, on 16 February 2010. The company address is PO BOX 513 PO BOX 513, Road Hayes, UB3 9BA, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 16 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aconfals associates film LIMITED\certificate issued on 10/04/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 25/11/05 from: 5 bryanston close norwood green southall middlesex UB2 4JP

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 21/11/05 from: po box 513 unit 4-2 silverdale industrial road hayes middlesex UB3 9BA

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 21/03/05 from: 12 showers way hayes middlesex UB3 3JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 30/10/03 from: 5 bryanston close norwood green southall middlesex

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNE ENGSTROM LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09236482
Status:ACTIVE
Category:Private Limited Company

ANSTEY FAMILY INVESTMENTS (UK) LIMITED

28 GORLESTON ROAD,POOLE,BH12 1NW

Number:09632996
Status:ACTIVE
Category:Private Limited Company

ASTLEY VAN HIRE LIMITED

102 HIGHER GREEN LANE,MANCHESTER,M29 7HZ

Number:07354609
Status:ACTIVE
Category:Private Limited Company

CENTURY HUAXING MEDIA LTD

30 SWANNELL WAY,LONDON,NW2 1FB

Number:11636234
Status:ACTIVE
Category:Private Limited Company

GWE CAMBRIAN WEB CYF

ABERYSTWYTH BUSINESS HUB,ABERYSTWYTH,SY23 1PZ

Number:09729492
Status:ACTIVE
Category:Private Limited Company

SHARP TOUCH LIMITED

118 SHENLEY ROAD,BOREHAMWOOD,WD6 1EF

Number:10286184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source