DESIGN BY HUMAN LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 17-23 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2RP

View Document

03/06/103 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MRS LYNN HUGHES

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN KITCHMAN

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM 2ND FLOOR 7 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED RICH 131 LIMITED CERTIFICATE ISSUED ON 19/07/03

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 Incorporation

View Document

16/04/0316 April 2003 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