CONSTRUCT INFORMATION DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/12/1423 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAYNE HAZLEWOOD |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MALCOLM HAZLEWOOD / 12/09/2012 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM HAZLEWOOD / 12/09/2012 |
02/01/132 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 1 HAMILTON ROAD NEWMARKET SUFFOLK CB8 0NQ |
21/12/1121 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM HAZLEWOOD / 18/12/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE AMANDA HAZLEWOOD / 18/12/2009 |
03/03/103 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
04/03/084 March 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
19/12/0619 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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