DRIVES BY DESIGN LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2011:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005998,00009400

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: ELM PARK COURT PINNER MIDDLESEX HA5 3NN

View Document

11/11/0511 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 25 EDGBASTON DRIVE SHENLEY RADLETT HERTFORDSHIRE WD7 9HT

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/11/98

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/10/9527 October 1995 Incorporation

View Document

27/10/9527 October 1995 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