DESIGN N/A LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THORPE / 30/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EMERY / 30/01/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL EMERY / 30/01/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THORPE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EMERY / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THORPE / 30/06/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 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