2D3D DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C/O CREATIVE IDEA LTD 218 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1NE UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: CHURCH HOUSE SOLIHULL ROAD, HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0EX

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 8 MAGNA ROAD SOUTH WIGSTON LEICESTER LE18 4ZH

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0014 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 S80A AUTH TO ALLOT SEC 28/02/97

View Document

18/03/9718 March 1997 Resolutions

View Document

18/03/9718 March 1997 Resolutions

View Document

18/03/9718 March 1997 Resolutions

View Document

18/03/9718 March 1997 Resolutions

View Document

18/03/9718 March 1997 Resolutions

View Document

18/03/9718 March 1997 Resolutions

View Document

18/03/9718 March 1997 £ NC 100/200 28/02/97

View Document

18/03/9718 March 1997 S369(4) SHT NOTICE MEET 28/02/97

View Document

18/03/9718 March 1997 S252 DISP LAYING ACC 28/02/97

View Document

18/03/9718 March 1997 S366A DISP HOLDING AGM 28/02/97

View Document

18/03/9718 March 1997 S386 DISP APP AUDS 28/02/97

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED DIRECT 2 LIMITED CERTIFICATE ISSUED ON 13/03/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 29/05/93; CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/08/912 August 1991

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989

View Document

09/01/899 January 1989 COMPANY NAME CHANGED MILVERLAND LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

31/10/8831 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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