DESIGN LED CONSTRUCTION LIMITED

Company Documents

DateDescription
07/09/117 September 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELENDIL GREEN / 30/05/2010

View Document

12/06/1012 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/06/0927 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 KINGS BARN 34 THAME ROAD WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DA

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED TOWER GREEN LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 Incorporation

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