DRIVER DESIGNS LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIELE BRAVI

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC RHODES / 11/09/2012

View Document

19/04/1319 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GABRIELE BRAVI / 11/09/2012

View Document

18/04/1318 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 11/09/2012

View Document

18/04/1318 April 2013 SAIL ADDRESS CHANGED FROM:
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 SECOND FILING WITH MUD 08/04/12 FOR FORM AR01

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, FOURTH FLOOR 31 DAVIES STREET, MAYFAIR, LONDON, W1K 4LP, UNITED KINGDOM

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 01/10/2009

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM, 21 BEDFORD SQUARE, LONDON, WC1B 3HH, UNITED KINGDOM

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC RHODES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GABRIELE BRAVI / 01/10/2009

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 28/02/2009

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 SECRETARY APPOINTED DEERBRAND SECRETARIES LIMITED

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

04/12/074 December 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 2 BABMAES STREET, LONDON, SW1Y 6NT

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/05/0418 May 2004 AMENDING 88(2) 28/04/01

View Document

17/04/0417 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/04/03; NO CHANGE OF MEMBERS

View Document

14/04/0314 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 EUR NC 0/1000000 28/04/01

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/03/006 March 2000 EXEMPTION FROM APPOINTING AUDITORS 28/02/00

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9917 April 1999 EXEMPTION FROM APPOINTING AUDITORS 11/04/99

View Document

17/04/9917 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 6 BABMAES STREET, LONDON, SW1Y 6HD

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information