DESIGN 237 LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE

View Document

16/04/1416 April 2014 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ABDULRAZAK ABDULRAZAK

View Document

01/01/141 January 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

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

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1127 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/03/1127 March 2011 REGISTERED OFFICE CHANGED ON 27/03/2011 FROM UNIT 18 ENTERPRISE BUILDING ENTERPRISE BUILDING BERNIE GRANT ARTS CENTRE TOWN HALL APPROACH ROAD LONDON N15 4RX

View Document

25/05/1025 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED AKASHA / 21/02/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAZAK ABDULRAZAK / 01/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 GBP NC 100/5000 06/10/08

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: UNIT 18, ENTERPRISE BUILDING BERNIE GRANT ARTS CENTRE TOWN HALL APPROACH ROAD TOTTENHAM GREEN LONDON N15 4RX UNITED KINGDOM

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: UNIT 16, ENTERPRISE BUILDING BERNIE GRANT ARTS CENTRE TOWN HALL APPROACH ROAD LONDON N15 4RX

View Document

03/03/093 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MR ABDULRAZAK ABDULRAZAK

View Document

24/02/0824 February 2008 SECRETARY APPOINTED MISS JANA SANDOVAL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document


More Company Information