DESIGN OFFICE ENVIRONMENTS LTD

Company Documents

DateDescription
04/11/114 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK42HD UNITED KINGDOM

View Document

04/11/114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00009661

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT COULSON / 26/01/2011

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM RIVERSIDE HOUSE, KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 12 HIGH ELM ROAD HALE BARNS ALTRINCHAM CHESHIRE WA15 0HS

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM RIVERSIDE HOUSE, KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

14/06/1014 June 2010 Annual return made up to 25 January 2009 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY ANN COULSON

View Document

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

View Document

20/03/0920 March 2009 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED ANN COULSON

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 Incorporation

View Document

25/01/0125 January 2001 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