MASSIVE DESIGN LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR OTOKAR CHARVAT

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY IVANA CHARVATOVA

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR OTOKAR CHARVAT

View Document

29/06/1229 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IVANA CHARVATOVA / 15/01/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

07/02/117 February 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OTOKAR CHARVAT / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM
1 PAYNESFIELD AVENUE
LONDON
SW14 8DW
UNITED KINGDOM

View Document

12/05/0912 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
107 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
MEDIA STATION LIMITED
RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON SW6 3JD

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

13/11/0313 November 2003 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