CORPORATE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 11 TOWCESTER ROAD WHITTLEBURY TOWCESTER NORTHAMPTONSHIRE NN12 8XU

View Document

24/10/1024 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PLATTNER / 18/11/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 COMPANY NAME CHANGED CORPORATE DESIGN AND MARKETING L IMITED CERTIFICATE ISSUED ON 10/04/00

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: G OFFICE CHANGED 27/09/99 CLAYDONS BARNS 11 TOWCESTER ROAD WHITTLEBURY NORTHAMPTONSHIRE NN12 8XU

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/12/9413 December 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: G OFFICE CHANGED 07/11/93 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/11/937 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 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