DESIGNATE PRODUCTIONS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 04/02/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 04/02/12 NO MEMBER LIST

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 04/02/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED WALES IN STYLE LIMITED
CERTIFICATE ISSUED ON 15/12/10

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 04/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILL / 23/09/2008

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MAINE / 15/08/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR TIM ADDISON

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY AFSHIN MOMENY

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JASON TRIANDAFYLLOU

View Document

24/07/0824 July 2008 SECRETARY APPOINTED JEREMY MAINE

View Document

05/11/075 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/064 February 2006 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