DESIGNWRIGHT INTERIORS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 APPLICATION FOR STRIKING-OFF

View Document

17/02/1017 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MRS JOAN FRANCIS WRIGHT

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY JOAN WRIGHT

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WRIGHT / 23/11/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 Annual return made up to 23 November 2008 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

14/11/0914 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/0920 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/01/9928 January 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 Incorporation

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