DESIGNTEC ENGINEERING CONSULTANCY AND DESIGN LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1414 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/1414 July 2014 DECLARATION OF SOLVENCY

View Document

30/05/1430 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VALERIE FOURNEL / 01/11/2009

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER FOURNEL / 01/11/2009

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM:
THE YARD
1 WALTERS YARD
BROMLEY
KENT BR1 1QA

View Document

21/03/0321 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
191A HIGH STREET
BROMLEY
KENT BR1 1NN

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
61 FAIRVIEW AVENUE
GILLINGHAM
KENT ME8 0QP

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 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