DESIGN THE TIME LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

27/06/1227 June 2012 SAIL ADDRESS CHANGED FROM:
95 THE PROMENADE
CHELTENHAM
GLOS
GL50 1WG

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/08/1112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 11/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLACE TURNER / 11/08/2011

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLACE TURNER / 19/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 01/11/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHAA LYSA WASMUND LOGGED FORM

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED
CHELTRADING 430 LIMITED
CERTIFICATE ISSUED ON 14/05/07

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
95 THE PROMENADE
CHELTENHAM
GLOUCESTERSHIRE GL50 1WG

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 S366A DISP HOLDING AGM 04/08/05

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/052 August 2005 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