CO:MEDIA DESIGN LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0928 October 2009 APPLICATION FOR STRIKING-OFF

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 3RD FLOOR 2 CLARE STREET BRISTOL AVON BS1 1XR

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/11/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/06/999 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 3RD FLOOR 2 CLARE STREET BRISTOL AVON BS1 1XR

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 74 STOKES CROFT BRISTOL BS1 3QY

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 Incorporation

View Document

13/11/9713 November 1997 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