ALL OF US DESIGN LTD

Company Documents

DateDescription
08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SANKARAYYA

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ORLANDO MATHIAS

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
7-11 HERBRAND STREET
LONDON
WC1N 1EX
UNITED KINGDOM

View Document

03/01/143 January 2014 DECLARATION OF SOLVENCY

View Document

03/01/143 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/143 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED WILLIAM HARRY III

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED COLIN HOOD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS CRISTEA

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GERRARD

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/04/1323 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/07/1230 July 2012 ADOPT ARTICLES 10/07/2012

View Document

08/06/128 June 2012 PREVEXT FROM 31/12/2011 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/04/1212 April 2012 SAIL ADDRESS CREATED

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 45 CLAPHAM COMMON NORTH SIDE LONDON SW4 0AA

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN FRANCIS MACDONALD

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MARTIN JAMES JACKSON

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP GERRARD

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 4

View Document

23/08/1123 August 2011 SECRETARY APPOINTED LOUISE BEAN

View Document

18/08/1118 August 2011 APPROVAL OF PURCHASE CONTRACT 29/07/2011

View Document

15/08/1115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GERRARD / 07/12/2009

View Document

19/05/1119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CRISTEA / 07/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SANKARAYYA / 07/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO MATHIAS / 07/04/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRETTON

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 07/04/09 FULL LIST AMEND

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GERRARD / 07/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP GERRARD / 07/12/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 S-DIV 22/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: G OFFICE CHANGED 05/08/03 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED WATCHBRIGHT LIMITED CERTIFICATE ISSUED ON 29/07/03

View Document

07/04/037 April 2003 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