DESIGNERS & PARTNERS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/05/1114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1016 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RICHARDS / 01/01/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 01/01/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS CAROLINE RICHARDS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/09/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: BUSH HOUSE MEREWOOD AVENUE SANDHILLS HEADINGTON OXFORD OX3 8EF

View Document

02/11/992 November 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: TITAN HOUSE CHERWELL STREET OXFORD OX4 1BG

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 AUDITOR'S RESIGNATION

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 DIRECTOR RESIGNED

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: G OFFICE CHANGED 07/05/86 THE STUDIO STRATFORD STREET OXFORD OX4 1SP

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