ASSOCIATE DESIGN LIMITED

Company Documents

DateDescription
30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH JENNER / 21/10/2006

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 26/08/05

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: G OFFICE CHANGED 26/10/02 30 THE BROADWAY LONDON SW19 1RE

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/996 September 1999 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