DROGHEDA DESIGN LTD.

Company Documents

DateDescription
23/05/1723 May 2017 06/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/178 May 2017 APPLICATION FOR STRIKING-OFF

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts for year ending 06 Jan 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 6 January 2016

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts for year ending 06 Jan 2016

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 6 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts for year ending 06 Jan 2015

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 6 January 2014

View Document

06/03/146 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts for year ending 06 Jan 2014

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 6 January 2013

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 6 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 6 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 6 January 2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DROGHEDA BROADLIE ROAD NEILSTON GLASGOW G78 7ET

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILLER / 07/01/2010

View Document

24/03/0924 March 2009 DIRECTOR RESIGNED PETER TRAINER

View Document

25/01/0925 January 2009 DIRECTOR APPOINTED ROBERT MILLER

View Document

25/01/0925 January 2009 CURRSHO FROM 31/01/2010 TO 06/01/2010

View Document

15/01/0915 January 2009 SECRETARY RESIGNED PETER TRAINER

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED SUSAN MCINTOSH

View Document

07/01/097 January 2009 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