DESIGN PARADIGM LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

08/02/118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1024 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARCHIBALD FINDLAY / 07/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MORTIMER CRITCHLEY / 07/01/2010

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 06/07/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 CURREXT FROM 06/07/2008 TO 31/12/2008

View Document

16/07/0816 July 2008 CURRSHO FROM 31/12/2007 TO 06/07/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: PLATT MILL PLATT LANE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5AB

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/12/07

View Document

18/07/0718 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/07

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/02

View Document

05/02/025 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 05/04/99

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: OAKWOOD 104 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0TA

View Document

03/04/983 April 1998 COMPANY NAME CHANGED POWERSEARCH LIMITED CERTIFICATE ISSUED ON 06/04/98; RESOLUTION PASSED ON 27/03/98

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 788-790 FONCHLEY ROAD LONDON NW11 7UR

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 4TH FLOOR,CARRINGTON HOUSE 126-130 REGENT STREET, LONDON W1R 5FE

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 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