HAYGARTH DESIGN LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR TIMOTHY KEATS URLING CLARK

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MARCUS OLIVER SANDWITH

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEEL

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS SOPHIE ORANYI

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED STEPHEN MORRIS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED SOPHIE JANE CLARE ORANYI

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 DIRS POWERS 18/04/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 AUDITOR'S RESIGNATION

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED THE CREATIVE DIRECTION PARTNERSH IP LIMITED CERTIFICATE ISSUED ON 24/05/99; RESOLUTION PASSED ON 20/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 21/03/97; CHANGE OF MEMBERS

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: G OFFICE CHANGED 13/05/96 HAYGARTH HOUSESE 28-31 HIGH STREET LONDON SW19 5BY

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 ADOPT MEM AND ARTS 09/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 VARYING SHARE RIGHTS AND NAMES 14/03/96

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 AUDITOR'S RESIGNATION

View Document

24/04/9524 April 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: G OFFICE CHANGED 02/02/94 16/17 LITTLE PORTLAND STREET LONDON W1N 5DE

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 21/03/93; CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/03/92; CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/03/916 March 1991 COMPANY NAME CHANGED GRAHAM FITZPATRICK CREATIVE DIRE CTION LIMITED CERTIFICATE ISSUED ON 07/03/91

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NC INC ALREADY ADJUSTED 12/12/90

View Document

15/01/9115 January 1991 � NC 100/50000 12/12/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: G OFFICE CHANGED 24/01/88 10 ADAM & EVE MEWS LONDON W8

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8719 February 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/11/8527 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8527 November 1985 CERTIFICATE OF INCORPORATION

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