DESIGN AND MARKETING (FAREHAM) LTD



Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1823 April 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

12/04/1812 April 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM
4-5 FIREFLY ROAD
HAMBLE POINT MARINA, SCHOOL LANE HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4JD

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document



21/04/1521 April 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
24/01/1424 January 2014 30/06/13 STATEMENT OF CAPITAL GBP 131500

View Document

18/12/1318 December 2013 28/06/13 STATEMENT OF CAPITAL GBP 112500

View Document

18/12/1318 December 2013 09/10/13 STATEMENT OF CAPITAL GBP 127500

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
WHITTINGTON HOUSE 64 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BG
UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
08/08/138 August 2013 SECRETARY APPOINTED MRS BRENDA MAY DAVIS

View Document

08/04/138 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 102500

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR RAY ALAN DAVIS

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company