EXPECT DESIGN LTD
Company Documents
Date | Description |
---|---|
12/01/1512 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MICHAEL |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN SWETTENHAM / 23/02/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN SWETTENHAM / 21/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN SWETTENHAM / 21/05/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN SWETTENHAM / 21/05/2010 |
23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL NICHOLLS / 21/05/2010 |
23/05/1023 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
05/09/075 September 2007 | SECRETARY RESIGNED |
05/09/075 September 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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