A.I DESIGN LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

09/06/119 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/06/119 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/06/119 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009209

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESHAMUDDIN BIN ISMAIL / 18/10/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 12 YORK GATE LONDON NW1 4QS

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0928 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001

View Document

04/12/004 December 2000 � NC 1000/100000 20/11

View Document

04/12/004 December 2000 NC INC ALREADY ADJUSTED 20/11/00

View Document

04/12/004 December 2000

View Document

04/12/004 December 2000 Resolutions

View Document

04/12/004 December 2000 Resolutions

View Document

01/12/001 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED OCEANSCREEN LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

17/11/0017 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0017 November 2000 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