DESIGN DESIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 20/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
UNIT 9 ASH ROAD SOUTH
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9UG

View Document

09/01/189 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/01/189 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/189 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/12/1720 December 2017 Annual accounts for year ending 20 Dec 2017

View Accounts

16/11/1716 November 2017 CURREXT FROM 31/07/2017 TO 20/12/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/11/168 November 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

04/08/164 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 264.00

View Document

04/08/164 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/02/151 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER RAYNOR / 02/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DANIEL MESSMER / 02/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER RAYNOR / 03/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BRATTEL / 03/01/2014

View Document

01/01/141 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BRATTELL / 18/10/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/01/121 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BRATTELL / 20/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER RAYNOR / 20/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DANIEL MESSMER / 20/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 S80A AUTH TO ALLOT SEC 12/02/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 UNIT 74 CLYWEDOG ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9XS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: G OFFICE CHANGED 21/03/94 UNIT 8 ASH ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9UF

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: G OFFICE CHANGED 05/01/94 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 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