LEVEL ONE DESIGN LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FRASER HILL / 06/06/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS CRAIG HILL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY'S PARTICULARS GILLIAN HILL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/07/01

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 3 QUEEN MARY'S AVENUE WATFORD HERTS WD1 7JR

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: SUITE 3551 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 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