IAN SANDOM DESIGN LTD

Company Documents

DateDescription
01/09/111 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY SANDOM / 09/08/2010

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY SANDOM / 09/08/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY SANDOM / 09/08/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 29 CHAPEL COTTAGES SUSTEAD NORWICH NORFOLK NR11 8RU

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 29 CHAPEL COTTAGES SUSTEAD NORWICH NORFOLK NR11 8RU

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM 2A CHURCH STREET NORTH WALSHAM NORFOLK NR28 9DA

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0326 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

24/04/0124 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 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