DOUBLE TECHNICAL DESIGN LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/12/1330 December 2013 PREVSHO FROM 31/03/2014 TO 31/07/2013

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID DOUBLE / 16/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 THE OLD STABLES BULLAGE GRANGE MANCHESTER ROAD MILLHOUSE GREEN PENISTONE SOUTH YORKSHIRE S30 6NS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: G OFFICE CHANGED 17/10/97 INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

02/10/972 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information