EMBLAZON DESIGN LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE BAILEY

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 22 FARLEY COURT CHEADLE ROAD CHEADLE HULME CHESHIRE SK8 5JG

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 15 THE BEECHES MEWS THE BEECHES DIDSBURY GREATER MANCHESTER M20 2PF

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 28/07/03 TO 30/06/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 28/07/03

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: G OFFICE CHANGED 02/04/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 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