OBJECTS OF DESIGN LTD

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/10/075 October 2007 CRT ORDER CASE RESCINDE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: THE GRANARY CHETNOLE SHERBORNE DORSET DT9 6PD

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 Incorporation

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