CONCEPT TILE DESIGN LIMITED

Company Documents

DateDescription
22/03/1222 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2011:LIQ. CASE NO.1

View Document

22/12/1122 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009726

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM UNIT 30 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY BUCKS HP18 9JX

View Document

06/06/106 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 9 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED RAYMOND MARTIN KOOMEN

View Document

18/09/0818 September 2008 SECRETARY APPOINTED SUSAN JOAN KOOMEN

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID CHARLES JENKINS LOGGED FORM

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED CONCEPT DECORUM LIMITED CERTIFICATE ISSUED ON 28/12/06

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; NO CHANGE OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED DECORUM CERAMICS LIMITED CERTIFICATE ISSUED ON 22/08/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 NORTHS ESTATE OLD OXFORD ROAD PIDDINGTON WEST WYCOMBE BUCKINGHAMSHIRE HP14 4BE

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9514 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: G OFFICE CHANGED 14/06/95 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995

View Document

04/04/954 April 1995 Incorporation

View Document

04/04/954 April 1995 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