ALL DONE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
08/08/138 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/138 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
843 FINCHLEY ROAD
LONDON
NW11 8NA

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY RESIGNED KAREN GARB

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED KAREN GARB

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: UNIT 8 335 ALEXANDRA ROAD MUSWELL HILL LONDON N10 2EU

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 67/69 GEORGE STREET LONDON W1U 8LT

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 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