IG DESIGN GROUP PLC

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 014011550014, created on 2025-07-11

View Document

24/06/2524 June 2025 NewTermination of appointment of Raj Paul Singh Bal as a director on 2025-06-20

View Document

29/05/2529 May 2025 NewRegistration of charge 014011550013, created on 2025-05-29

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/03/253 March 2025 Appointment of Mr John Anthony Gittins as a director on 2025-03-03

View Document

15/01/2515 January 2025 Termination of appointment of Claire Margaret Binyon as a director on 2025-01-15

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

14/11/2314 November 2023 Director's details changed for Mr Raj Paul Singh Bal on 2023-07-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

16/08/2316 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

03/07/233 July 2023 Appointment of Mr Rohan August Cummings as a director on 2023-07-03

View Document

13/06/2313 June 2023 Satisfaction of charge 014011550007 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 014011550011 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 014011550008 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 014011550009 in full

View Document

07/06/237 June 2023 Registration of charge 014011550012, created on 2023-06-05

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

03/04/233 April 2023 Termination of appointment of Lance Andrew Burn as a director on 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-08-11

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

04/05/224 May 2022 Appointment of Mr Raj Paul Singh Bal as a director on 2022-05-03

View Document

01/03/221 March 2022 Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

05/01/225 January 2022 Termination of appointment of Elaine Amanda Bond as a director on 2021-12-31

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

08/10/218 October 2021 Termination of appointment of John Stuart Northcliffe Charlton as a director on 2021-09-20

View Document

02/08/212 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Appointment of Mr Stewart Charles Gilliland as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mrs Clare Victoria Askem as a director on 2021-07-05

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/2013 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 3918252.3

View Document

13/02/2013 February 2020 16/08/19 STATEMENT OF CAPITAL GBP 4818339.8

View Document

24/09/1924 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014011550010

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014011550011

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/01/194 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 3918252.3

View Document

19/12/1819 December 2018 NOTIFICATION OF PSC STATEMENT ON 19/12/2018

View Document

27/09/1827 September 2018 27/09/18 STATEMENT OF CAPITAL GBP 3913637.7

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MRS JOY LAWS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY GILES WILLITS

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR GILES KIRKLEY WILLITS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GILES KIRKLEY WILLITS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRINSON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY LAWRINSON

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED INTERNATIONAL GREETINGS PLC CERTIFICATE ISSUED ON 24/06/16

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014011550007

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014011550010

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014011550009

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014011550008

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/03/1629 March 2016 28/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR MARK IAN TENTORI

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 28/02/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ECKMAN

View Document

05/03/145 March 2014 28/02/14 NO MEMBER LIST

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 28/02/13 NO MEMBER LIST

View Document

05/03/135 March 2013 01/03/12 STATEMENT OF CAPITAL GBP 2722331.25

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR RICHARD DAVID ECKMAN

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR LANCE ANDREW BURN

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK, FROBISHER WAY, HATFIELD HERTFORDSHIRE AL10 9TQ

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PHILIP DUTTON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWELL

View Document

18/04/1218 April 2012 28/02/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIOT FINEMAN / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWELL / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STIG ANDERS HEDLUND / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART NORTHCLIFFE CHARLTON / 27/03/2012

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LAWRINSON / 27/03/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED DR ELAINE AMANDA BOND

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HORNUNG

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR ANTHONY JAMES LAWRINSON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ANTHONY JAMES LAWRINSON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SHERYL TYE

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES UWAKANEME

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 28/02/11 BULK LIST

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWELL / 01/11/2009

View Document

14/03/1114 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 2607500.6

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 2607500.6

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JOHN STUART NORTHCLIFFE CHARLTON

View Document

29/04/1029 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWELL / 28/08/2009

View Document

18/12/0918 December 2009 SECTION 519

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY HOWELL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FISHER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR CHARLES CHIBUIKE UWAKANEME

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

04/09/084 September 2008 SECRETARY APPOINTED MS SHERYL ANNE TYE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK PAUL COLLINI LOGGED FORM

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 28/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 SHARES AGREEMENT OTC

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/0511 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/035 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 28/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 28/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 28/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 NC INC ALREADY ADJUSTED 03/09/99

View Document

25/10/9925 October 1999 £ NC 3966113/6047443 03/09/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: BELGRAVE HOUSE THE MERLIN CENTRE ACREWOOD WAY ST ALBANS HERTS AL4 0JY

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9830 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 28/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/989 April 1998 SHARES AGREEMENT OTC

View Document

24/09/9724 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 £ IC 3650425/650425 28/02/97 £ SR 3000000@1=3000000

View Document

04/04/974 April 1997 CAPITALISE £419,000 28/02/97

View Document

04/04/974 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/97

View Document

04/04/974 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

03/04/973 April 1997 P.O.S 28/02/97

View Document

27/03/9727 March 1997 £ NC 3289463/3966113 28/02/97

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

27/03/9727 March 1997 INTERIM ACCOUNTS MADE UP TO 31/01/97

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 AUDITOR'S RESIGNATION

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 ADOPT MEM AND ARTS 24/10/95

View Document

07/11/957 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/95

View Document

07/11/957 November 1995 NC INC ALREADY ADJUSTED 24/10/95

View Document

07/11/957 November 1995 S-DIV 24/10/95

View Document

07/11/957 November 1995 £ NC 225000/3289463 24/10/95

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 PROSPECTUS

View Document

01/11/951 November 1995 NC INC ALREADY ADJUSTED 12/08/91

View Document

01/11/951 November 1995 NC INC ALREADY ADJUSTED 12/08/91

View Document

01/11/951 November 1995 £ NC 210000/225000 06/03/95

View Document

01/11/951 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/91

View Document

18/10/9518 October 1995 ADOPT MEM AND ARTS 06/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 AUDITORS' STATEMENT

View Document

21/11/9421 November 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9421 November 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9421 November 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/11/9421 November 1994 REREGISTRATION PRI-PLC 27/10/94

View Document

21/11/9421 November 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9421 November 1994 BALANCE SHEET

View Document

21/11/9421 November 1994 AUDITORS' REPORT

View Document

27/09/9427 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/933 February 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS; AMEND

View Document

29/06/8929 June 1989

View Document

29/06/8929 June 1989 Resolutions

View Document

29/06/8929 June 1989 £ NC 150000/200000

View Document

29/06/8929 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/89

View Document

24/04/8924 April 1989 NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: PENALLTA INDUSTRIAL EST YSTRAD MYNACH HENGOED MID GLAM CF8 7QZ

View Document

04/04/894 April 1989 COMPANY NAME CHANGED SCANDINAVIAN DESIGN LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

22/03/8922 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

28/04/8828 April 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987 Resolutions

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987 100000 @ £1 31/08/87

View Document

22/10/8722 October 1987 £ NC 50000/150000

View Document

01/06/871 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/03/835 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

06/07/826 July 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8119 November 1981 ANNUAL RETURN MADE UP TO 30/04/81

View Document

27/05/8127 May 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8121 March 1981 DIR / SEC APPOINT / RESIGN

View Document

24/09/7924 September 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/79

View Document

22/11/7822 November 1978 CERTIFICATE OF 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