S71DESIGN.COM LIMITED

Company Documents

DateDescription
22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRANKS / 18/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRANKS / 01/01/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5PN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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