MADE UP DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM THE DISPENSARY 8 CLEVELAND PLACE EAST BATH BA1 5DJ |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN POWELL / 21/10/2009 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | SECRETARY'S PARTICULARS AMY LUNT |
14/10/0814 October 2008 | LOCATION OF REGISTER OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S PARTICULARS MATTHEW POWELL |
14/10/0814 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | LOCATION OF DEBENTURE REGISTER |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/08 FROM: 2 THOMAS STREET BATH BA1 5NW |
23/10/0723 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | LOCATION OF DEBENTURE REGISTER |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 BELMONT LANSDOWN RD BATH BA1 5DZ |
23/10/0723 October 2007 | LOCATION OF REGISTER OF MEMBERS |
25/10/0625 October 2006 | S80A AUTH TO ALLOT SEC 18/10/06 S366A DISP HOLDING AGM 18/10/06 S252 DISP LAYING ACC 18/10/06 S386 DISP APP AUDS 18/10/06 |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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