CODEX DESIGNS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELEONORE DAISY PALLOT / 11/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/09/9026 September 1990

View Document

26/09/9026 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

06/06/866 June 1986 ALT MEM AND ARTS

View Document

06/06/866 June 1986 ALT MEM AND ARTS

View Document

29/05/8629 May 1986 CERTIFICATE OF 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