CULLEN DESIGN LTD.

Company Documents

DateDescription
12/11/1012 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1023 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/109 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/05/1023 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NICOL / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE NICOL / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART NICOL JNR / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED JAMES NICOL & SON PROPERTY LIMIT ED CERTIFICATE ISSUED ON 23/02/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS; AMEND

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

29/01/0229 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 APPLICATION FOR STRIKING-OFF

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: "BOILER HOUSE" CALDERHEAD ROAD SHOTTS LANARKSHIRE, ML7 4EQ

View Document

19/01/0119 January 2001 PARTIC OF MORT/CHARGE *****

View Document

14/12/0014 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/02/997 February 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/96

View Document

19/09/9619 September 1996 PARTIC OF MORT/CHARGE *****

View Document

19/09/9619 September 1996 DEC MORT/CHARGE *****

View Document

02/09/962 September 1996 PARTIC OF MORT/CHARGE *****

View Document

01/08/961 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 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