GUILD EIDETIC DESIGN LTD

Company Documents

DateDescription
21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: G OFFICE CHANGED 20/05/05 BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC14 9BG

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED GUILD DESIGN LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

30/12/9730 December 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 FIRST GAZETTE

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: G OFFICE CHANGED 20/03/96 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 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