DESIGN 57 LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/08/1410 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAGGART / 26/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 GREENGATES HEPSCOTT MORPETH NORTHUMBERLAND NE61 6LT

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 3-5 LINTONVILLE TERRACE ASHINGTON NORTHUMBERLAND NE63 9UN

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED LINTONVILLE 12 LIMITED CERTIFICATE ISSUED ON 20/08/02

View Document

26/07/0226 July 2002 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