DIBBY DESIGN LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BROWNSTONE / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNSTONE / 30/04/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: G OFFICE CHANGED 24/07/05 44, BRANCASTER ROAD, NEWBURY PARK, ILFORD, ESSEX, IG2 7EP.

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED BUSINESS MANAGEMENT STRATEGY LIM ITED CERTIFICATE ISSUED ON 28/09/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/06/946 June 1994 EXEMPTION FROM APPOINTING AUDITORS 31/05/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 S252 DISP LAYING ACC 25/06/92

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 MINUTES OF MEETING 10/09/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: G OFFICE CHANGED 27/09/89 4 BACHES STREET LONDON N1 6UB

View Document

27/09/8927 September 1989 SECRETARY RESIGNED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: G OFFICE CHANGED 25/04/89 EPWORTH HOUSE 25/3 CITY RD LONDON

View Document

09/11/889 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8821 September 1988 ADOPT MEM AND ARTS 080988

View Document

08/09/888 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information