DESIGNERTEC LTD

Company Documents

DateDescription
07/11/137 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIETTE NIGHTINGALE

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIETTE NIGHTINGALE

View Document

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/10/1130 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/10/1130 October 2011 REGISTERED OFFICE CHANGED ON 30/10/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIETTE NIGHTINGALE / 01/07/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID ROBERTS / 01/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/098 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: G OFFICE CHANGED 16/10/01 30 EDMUND ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6HA

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 376 EUSTON ROAD LONDON NW1 3BL

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 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