DESIGNNET (PDC) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/02/144 February 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/10/1322 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/10/1310 October 2013 | APPLICATION FOR STRIKING-OFF |
01/05/131 May 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/05/1224 May 2012 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
05/04/125 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHURCHILL MASON / 08/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOLMES / 08/03/2010 |
26/03/1026 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB |
01/10/071 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
10/09/0710 September 2007 | COMPANY NAME CHANGED YARBARN LIMITED CERTIFICATE ISSUED ON 10/09/07 |
31/07/0731 July 2007 | COMPANY NAME CHANGED MFG COMPANY FORMATIONS 33 LIMITE D CERTIFICATE ISSUED ON 31/07/07 |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/03/078 March 2007 | Incorporation |
More Company Information
Recently Viewed
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