S71DESIGN.COM LIMITED
Company Documents
Date | Description |
---|---|
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRANKS / 18/04/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRANKS / 01/01/2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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