DESIGN BY KATHERINE N LTD

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES NEATHERCOAT

View Document

10/01/1310 January 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE NEATHERCOAT / 27/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEATHERCOAT / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NEATHERCOAT / 27/10/2009

View Document

02/10/082 October 2008 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