DESIGN AT WORK (2007) LTD

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/186 December 2018 APPLICATION FOR STRIKING-OFF

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANICE MCCAWLEY / 05/09/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 17,GORE TREE ROAD., HEMINGFORD GREY,, HUNTINGDON, ST IVES CAMBS PE28 9BP

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE MCCAWLEY / 05/09/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE MCCAWLEY / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information