DESIGN ENVIRONMENTAL LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1413 December 2014 APPLICATION FOR STRIKING-OFF

View Document

04/06/144 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARNO ROTH

View Document

27/11/1327 November 2013 REDUCE ISSUED CAPITAL 26/11/2013

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 10

View Document

27/11/1327 November 2013 SOLVENCY STATEMENT DATED 26/11/13

View Document

27/11/1327 November 2013 STATEMENT BY DIRECTORS

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR THOMAS JOERDENS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REILLY / 01/01/2012

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REILLY / 15/12/2010

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR KARL HEHL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MICHAEL REILLY

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DR ARNO ROTH

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY RHIANNON MEARS

View Document

23/01/0923 January 2009 SECRETARY APPOINTED ALISON LOUISE FOX

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 60/62 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

27/04/0527 April 2005 £ NC 50000/250000 31/12

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 AUDITOR'S RESIGNATION

View Document

24/08/9924 August 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: UNIT 32 RASSAU INDUSTRIAL ESTATE EBBW VALE GWENT NP3 5SD

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 £ IC 40000/24000 31/08/94 £ SR 16000@1=16000

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS; AMEND

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 37 BANK STREET ASHFORD KENT TN23 1DQ

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 NC INC ALREADY ADJUSTED

View Document

23/03/8923 March 1989 £ NC 1000/50000 01/02/

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

30/08/8530 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information