DESIGNATEX LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/2017 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1825 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED GILLIAN DENISE CROLLA

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/08/9112 August 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 VARYING SHARE RIGHTS AND NAMES 25/01/90

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: UNIT 3A, ALBION MILL HELMSHORE ROAD HELMSHORE ROSSENDALE, BB4 4JR

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 4 BIRCH GROVE HOLCOMBE BROOK RAMSBOTTOM VIA BURY GREATER MANCHESTER BL0 9RP

View Document

21/12/8921 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 06/11/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

20/09/8720 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/872 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 ALTER MEM AND ARTS 210787

View Document

06/08/876 August 1987 COMPANY NAME CHANGED PITCHCRUCIAL LIMITED CERTIFICATE ISSUED ON 07/08/87

View Document

24/04/8724 April 1987 CERTIFICATE OF 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