FOAM DESIGN LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM NORTH CLAPHAM ARTS CENTRE, UNIT 5, 26-32 VOLTAIRE ROAD LONDON SW4 6DH

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BADAU / 08/11/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LITCHFIELD / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BADAU / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BROWN / 30/11/2009

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: NORTH CLAPHAM ARTS CENTRE UNIT 1F 26-32 VOLTAIRE ROAD LONDON SW4 6DH

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE CLERKENWELL LONDON EC1R 0NE

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 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