CENTRUM WEB DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/04/1530 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/05/143 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
27/02/1327 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/04/1229 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR APPOINTED MR LAURENCE ALEXANDER CUTTS |
22/05/1122 May 2011 | SECRETARY APPOINTED MRS LOUISE CUTTS |
19/05/1119 May 2011 | COMPANY NAME CHANGED ZED DESIGNERS LTD CERTIFICATE ISSUED ON 19/05/11 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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