DESIGN APPLICATIONS INTERNATIONAL LIMITED

Company Documents

DateDescription
26/10/0526 October 2005 DISSOLVED

View Document

26/07/0526 July 2005 ADMINISTRATION TO DISSOLUTION

View Document

26/04/0526 April 2005 EXTENSION OF ADMINISTRATION

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: UNIT 12C BRADLEY HALL INDUSTRIAL ESTATE BRADLEY STANDISH WIGAN LANCASHIRE WN6 0XQ

View Document

14/02/0514 February 2005 ADMINISTRATORS PROGRESS REPORT

View Document

01/11/041 November 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

06/07/046 July 2004 STATEMENT OF PROPOSALS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 APPOINTMENT OF ADMINISTRATOR

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: UNIT 12 BRADLEY HALL INDUSTRIAL ESTATE STANDISH WIGAN WN6 0XQ

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 � NC 10000/410000 21/06/02

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/03/02; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 SHARES AGREEMENT OTC

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/05/99

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/99

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: SANDRINGHAM COURT NETWORK 65 BUSINESS PARK BURNLEY BB11 5NW

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 12/06/98 DISAPP PRE-EMPT RIGHTS 12/06/98

View Document

21/05/9821 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/04/98

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 6 CHORLEY NORTH INDUSTRIAL EST CHORLEY PR6 7BX

View Document

23/05/9723 May 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/07/9316 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

17/03/9217 March 1992 S252 DISP LAYING ACC 04/02/92

View Document

17/03/9217 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

21/02/9221 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

21/02/9221 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 EXEMPTION FROM APPOINTING AUDITORS 05/06/91

View Document

24/12/9124 December 1991 FIRST GAZETTE

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/09/9116 September 1991 ALTER MEM AND ARTS 05/06/91

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED CONVEYOR MAINTENANCE SERVICES LI MITED CERTIFICATE ISSUED ON 13/06/91

View Document

13/03/9013 March 1990 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