DESIGNER GREETINGS REALISATIONS LIMITED

Company Documents

DateDescription
01/07/091 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SELLARS

View Document

01/04/091 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2009:LIQ. CASE NO.1

View Document

01/04/091 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/02/094 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2009:LIQ. CASE NO.1

View Document

05/08/085 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2008:LIQ. CASE NO.1

View Document

05/08/085 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2008:LIQ. CASE NO.1

View Document

05/08/085 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2008:LIQ. CASE NO.1

View Document

07/02/087 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0810 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0810 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

09/01/089 January 2008 EXTENSION OF ADMINISTRATION

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 SHREWSBURY AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 7LA

View Document

30/03/0730 March 2007 STATEMENT OF PROPOSALS

View Document

07/03/077 March 2007 MEMORANDUM OF ASSOCIATION

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED DESIGNER GREETINGS LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

21/02/0721 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 26/06/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 MARQUIS BUSINESS CENTRE ROYSTON ROAD BALDOCK HERTFORDSHIRE SG7 6XL

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 AUDITOR'S RESIGNATION

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 AVCO HOUSE 6 ALBERT ROAD, EAST BARNET BARNET HERTFORDSHIRE EN4 9SH

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

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