KARLSSON SCANDINAVIAN DESIGN LIMITED

Company Documents

DateDescription
23/08/1623 August 2016 STRUCK OFF AND DISSOLVED

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILBANK

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 8 TACKET STREET IPSWICH SUFFOLK IP4 1AY ENGLAND

View Document

27/09/1227 September 2012 COMPANY RESTORED ON 27/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1227 September 2012 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE YATES / 06/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEARON BYFORD MILBANK / 06/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS ANNA MILBANK

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS JOHN MILBANK

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S PARTICULARS JOHN MILBANK

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM, MILBANK EARLS COLNE BUSINESS PARK, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS, ENGLAND

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: GISTERED OFFICE CHANGED ON 19/03/2009 FROM, 8 TACKET STREET, IPSWICH, SUFFOLK, IP4 1AY, ENGLAND

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS ANNA YATES

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM, MILBANK, EARLS COLNE BUSINESS PARK, EARLS COLNE COLCHESTER, ESSEX, CO6 2NS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS ANNA MILBANK

View Document

05/01/095 January 2009 SECRETARY RESIGNED HAROLD DRAYCOTT

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/04/03

View Document

07/04/037 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/03/0326 March 2003 � NC 1000/100000 17/03

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED MAGIC BULLET PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: COMPANY SERVICES LIMITED, 2ND FLOOR 80 GREAT EASTERN, STREET, LONDON EC2A 3RX

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 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