IAN J. DESIGNS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HILTON / 20/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 82 MOUNTBATTEN CLOSE ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2XD

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 340 LYTHAM ROAD SOUTH SHORE BLACKPOOL LANCASHIRE FY4 1DW

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

20/03/9820 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 Incorporation

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