DESIGN SEATING LIMITED

Company Documents

DateDescription
27/02/1227 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009423,00009701

View Document

27/02/1227 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 4 TYSELEY INDUSTRIAL ESTATE SEELEYS ROAD GREET BIRMINGHAM WEST MIDLANDS B11 2LQ

View Document

27/02/1227 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

15/04/1115 April 2011 21/12/10 NO CHANGES

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED ALISON BLOUNT

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED PAUL ANTHONY HUTCHINSON

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 21/12/09 NO CHANGES

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0815 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 47-50 TENBY STREET NORTH HOCKLEY BIRMINGHAM WEST MIDLANDS B1 3EG

View Document

25/05/0525 May 2005 � IC 5000/4250 04/03/05 � SR 750@1=750

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 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