DESIGNPAGE LIMITED

Company Documents

DateDescription
02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/08/1118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ALEXANDER FREEMAN / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC FREEMAN / 01/10/2007

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 22 LYSIA STREET LONDON SW6 6NG

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

03/11/963 November 1996 ALTER MEM AND ARTS 26/09/96

View Document

03/11/963 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: G OFFICE CHANGED 06/10/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 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