DESIGN TECHNOLOGY AND INNOVATION (SAFETY) 1994 LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1013 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/101 April 2010 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 £ NC 1000/100000 27/09/95

View Document

02/10/952 October 1995 ADOPT MEM AND ARTS 27/09/95

View Document

02/10/952 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

02/10/952 October 1995 VARYING SHARE RIGHTS AND NAMES 27/09/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS; AMEND

View Document

29/06/9529 June 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995

View Document

22/12/9422 December 1994 SECRETARY RESIGNED

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

16/06/9416 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED TIMEQUAY SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/94

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 Incorporation

View Document

28/04/9428 April 1994 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