69 DESIGN LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1210 September 2012 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/07/1216 July 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

13/03/1213 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1112 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL MERSEYSIDE CH60 0EE

View Document

14/07/1014 July 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SENIOR / 19/02/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NOAKES / 19/02/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SENIOR / 19/02/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 54-56 PARK ROAD SOUTH BIRKENHEAD PRENTON MERSEYSIDE CH43 4UY

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS RICHARD NOAKES

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY APPOINTED AMANDA SENIOR

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 38 KNIGHTS PLACE WINDSOR BERKS SL4 3LE

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/04/0928 April 2009 First Gazette

View Document

16/02/0916 February 2009 SECRETARY RESIGNED SYLVIA COWAN-NOAKES

View Document

18/11/0818 November 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: DIXON HOUSE 77-97 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2SY

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MYC DRYLINING LTD


  • 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