M.A. DESIGN LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/101 November 2010 APPLICATION FOR STRIKING-OFF

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NOEL ALEXANDER / 26/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER APPLEBY / 26/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: G OFFICE CHANGED 31/12/07 MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 CHURCH HOUSE, SOLIHULL ROAD HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0EX

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992

View Document

02/12/922 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: G OFFICE CHANGED 02/03/92 CHURCH HOUSE SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0EX

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: G OFFICE CHANGED 20/02/92 ASHBOURNE ROAD MACKWORTH DERBY DE3 4NB

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

16/02/9216 February 1992 ALTER MEM AND ARTS 12/02/92

View Document

12/02/9212 February 1992 EXEMPTION FROM APPOINTING AUDITORS 15/11/90

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 Resolutions

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED FRESHFOCUS LIMITED CERTIFICATE ISSUED ON 11/02/92

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 S369(4) SHT NOTICE MEET 15/11/90

View Document

05/06/915 June 1991

View Document

23/03/9023 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: G OFFICE CHANGED 01/03/90 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 14/02/90

View Document

15/01/9015 January 1990 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