CNP DESIGN LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/144 August 2014 APPLICATION FOR STRIKING-OFF

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR DAVID JACOBSON

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE

View Document

19/06/1419 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD POOLE

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 COMPANY NAME CHANGED BELLCRAFT LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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