CNR DESIGN LIMITED

Company Documents

DateDescription
27/05/1327 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1327 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1130 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/12/1129 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/12/1129 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009481

View Document

29/12/1129 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 6 SPENCER AVENUE MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 5SP UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER NEVILLE RECKLESS / 01/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM THE OLD KENNELS GONALSTON NOTTINGHAM NOTTINGHAMSHIRE NG14 7JA

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE RECKLESS / 01/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GEDLING HOUSE WOOD LANE GEDLING NOTTINGHAM NG4 4AD

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/11/04

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: GEDLING HOUSE WOOD LANE GEDLING NOTTINGHAM NG4 4AD

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/11/02

View Document

25/10/0225 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 CAPITALISED 25/09/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 10 LAMBLEY LANE GEDLING NOTTINGHAM NG4 4PA

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993

View Document

01/11/921 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/12/912 December 1991

View Document

02/12/912 December 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991

View Document

23/08/9123 August 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: G OFFICE CHANGED 23/08/91 HUNTINGDON HOUSE 278-280 HUNTINGDON ST NOTTINGHAM NG1 3LY

View Document

23/08/9123 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: G OFFICE CHANGED 26/04/90 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/04/9026 April 1990

View Document

26/04/9026 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990

View Document

26/04/9026 April 1990

View Document

23/04/9023 April 1990 ADOPT MEM AND ARTS 30/03/90

View Document

23/04/9023 April 1990 Resolutions

View Document

06/04/906 April 1990 COMPANY NAME CHANGED TWINDOWN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 09/04/90

View Document

10/10/8910 October 1989 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