DESIGN FORCE ASSOCIATES LIMITED

Company Documents

DateDescription
13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/05/2019:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM FARINGTON HOUSE STANIFIELD LANE FARINGTON LEYLAND LANCASHIRE PR25 4UA

View Document

25/05/1825 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1825 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1825 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

19/10/1719 October 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

21/07/1721 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/08/1315 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE WATERMARK RIBBLETON LANE PRESTON LANCASHIRE PR1 5EZ

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH WINNARD

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WINNARD

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH WINNARD

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD WINNARD / 06/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BRINDLE / 06/07/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0920 April 2009 GBP IC 30/20 06/04/09 GBP SR 10@1=10

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANK WILKINSON

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 1 UNION COURT UNION STREET PRESTON PR1 2HD

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information