Crown Fine Art LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
OXFORD EXHIBITION SERVICES LIMITED
M F COURIERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04975431 |
Record last updated | Saturday, April 27, 2024 8:49:17 AM UTC |
Official Address | 345 Southbury Road There are 129 companies registered at this street |
Postal Code | EN11TW |
Sector | Operation of warehousing and storage facilities for land transport activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 24, 2024 | Resignation of one Director (a man) | |
Registry | Dec 1, 2023 | Resignation of one Director (a man) 4975... | |
Registry | Dec 1, 2023 | Appointment of a man as Cfo Emea and Director | |
Registry | Apr 1, 2022 | Appointment of a man as Accountant and Director | |
Registry | Dec 4, 2018 | Two appointments: 2 men | |
Registry | Dec 4, 2018 | Resignation of one Director (a man) | |
Registry | Apr 10, 2017 | Three appointments: 3 men | |
Registry | Dec 1, 2016 | Appointment of a woman | |
Registry | Jun 4, 2014 | Change of particulars for director | |
Financials | Apr 2, 2014 | Annual accounts | |
Registry | Dec 18, 2013 | Change of particulars for director | |
Registry | Dec 18, 2013 | Change of particulars for director 4975... | |
Registry | Dec 4, 2013 | Annual return | |
Registry | Nov 26, 2013 | Appointment of a man as Director | |
Financials | Jun 11, 2013 | Annual accounts | |
Registry | Mar 18, 2013 | Appointment of a man as Secretary | |
Registry | Feb 27, 2013 | Resignation of one Secretary | |
Registry | Feb 22, 2013 | Appointment of a man as Secretary | |
Registry | Feb 22, 2013 | Resignation of one Secretary (a man) | |
Registry | Jan 16, 2013 | Annual return | |
Registry | Jan 8, 2013 | Change of name certificate | |
Registry | Jan 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jan 8, 2013 | Company name change | |
Financials | Oct 4, 2012 | Annual accounts | |
Registry | Sep 13, 2012 | Resignation of one Director | |
Registry | Sep 10, 2012 | Resignation of one Director (a man) | |
Registry | Mar 15, 2012 | Annual return | |
Registry | Feb 9, 2012 | Change of registered office address | |
Registry | Feb 9, 2012 | Resignation of one Director | |
Registry | Dec 29, 2011 | Resignation of one Director (a man) | |
Financials | Dec 9, 2011 | Annual accounts | |
Registry | Dec 7, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 1, 2011 | Resignation of one Director | |
Registry | Nov 23, 2011 | Resignation of one Director (a man) | |
Registry | Jul 20, 2011 | Particulars of a mortgage or charge | |
Registry | Jul 16, 2011 | Particulars of a mortgage or charge 4975... | |
Registry | Jun 10, 2011 | Resignation of one Director (a man) and one Secretary (a man) | |
Registry | Jun 10, 2011 | Appointment of a man as Secretary | |
Registry | Jun 10, 2011 | Appointment of a man as Secretary 4975... | |
Registry | Jun 10, 2011 | Resignation of one Secretary | |
Registry | Feb 14, 2011 | Annual return | |
Registry | Sep 21, 2010 | Change of registered office address | |
Registry | Aug 19, 2010 | Appointment of a man as Director | |
Registry | Aug 13, 2010 | Change of accounting reference date | |
Registry | Aug 13, 2010 | Appointment of a man as Director | |
Registry | Aug 13, 2010 | Appointment of a man as Director 4975... | |
Registry | Aug 13, 2010 | Appointment of a man as Director | |
Registry | Aug 4, 2010 | Four appointments: 4 men | |
Financials | Jul 29, 2010 | Annual accounts | |
Registry | Jan 12, 2010 | Annual return | |
Registry | Jan 12, 2010 | Change of particulars for director | |
Registry | Jan 12, 2010 | Change of particulars for director 4975... | |
Registry | Jan 12, 2010 | Change of particulars for director | |
Financials | Oct 10, 2009 | Annual accounts | |
Registry | Jan 5, 2009 | Annual return | |
Financials | Sep 24, 2008 | Annual accounts | |
Financials | Jan 14, 2008 | Annual accounts 4975... | |
Registry | Dec 12, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 12, 2007 | Annual return | |
Registry | Jan 8, 2007 | Annual return 4975... | |
Financials | Oct 16, 2006 | Annual accounts | |
Registry | Mar 27, 2006 | Annual return | |
Financials | Jan 10, 2006 | Annual accounts | |
Financials | Mar 8, 2005 | Annual accounts 4975... | |
Registry | Mar 7, 2005 | Change of accounting reference date | |
Registry | Dec 29, 2004 | Annual return | |
Registry | Sep 20, 2004 | Section 175 comp act 06 08 | |
Registry | Mar 9, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 14, 2004 | Change of name certificate | |
Registry | Jan 14, 2004 | Company name change | |
Registry | Jan 14, 2004 | Company name change 4975... | |
Registry | Dec 11, 2003 | Resignation of a director | |
Registry | Dec 11, 2003 | Appointment of a director | |
Registry | Dec 11, 2003 | Appointment of a director 4975... | |
Registry | Dec 11, 2003 | Resignation of a secretary | |
Registry | Dec 11, 2003 | Appointment of a director | |
Registry | Dec 11, 2003 | Change in situation or address of registered office | |
Registry | Nov 25, 2003 | Five appointments: 3 men and 2 companies | |
Registry | Apr 10, 1992 | Two appointments: 2 men | |