DESIGNER CONTRACTS INTERIORS LIMITED

Company Documents

DateDescription
07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
1ST FLOOR CURZON HOUSE
24 HIGH STREET
BANSTEAD
SURREY
SM7 2LJ

View Document

06/01/146 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/146 January 2014 DECLARATION OF SOLVENCY

View Document

06/01/146 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MOIRA RUSH / 01/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MICHAEL RUSH / 01/01/2011

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MOIRA RUSH / 01/01/2011

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MOIRA RUSH / 26/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL RUSH / 26/01/2010

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON CR0 2EF

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 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