DESIGN SOLO LTD

Company Documents

DateDescription
21/04/1321 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1321 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/10/1226 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM FAIRHOLME PETERSFIELD ROAD ROPLEY ALRESFORD HAMPSHIRE SO24 0EJ

View Document

04/08/114 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/114 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/114 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER CHARLES BUTCHER / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 S366A DISP HOLDING AGM 30/01/07

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: DESIGN SOLO LTD, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

08/02/078 February 2007 S386 DISP APP AUDS 30/01/07

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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