DESIGNER SPACE LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 First Gazette

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: UNIT 70 CASEPOINT BUSINESS CENTER ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NW

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/12/06

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

17/10/0517 October 2005 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