SKAN-DANSK DESIGN LIMITED

Company Documents

DateDescription
29/12/1629 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1629 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/01/156 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014

View Document

17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013

View Document

16/11/1216 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/11/1216 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/11/126 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2012

View Document

23/10/1223 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

17/07/1217 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012:LIQ. CASE NO.1

View Document

08/03/128 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT C1 ZENITH BUSINESS PARK PAYCOCKE ROAD BASILDON ESSEX SS14 3DW

View Document

06/01/126 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009141,00009123

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FREDERICK COX / 31/08/2011

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: SCANDINAVIAN HOUSE 48-50 STADIUM WAY RAYLEIGH TRADING ESTATE BENFLEET ESSEX SS7 3NZ

View Document

20/10/0620 October 2006 � IC 10000/5000 31/07/06 � SR 5000@1=5000

View Document

01/09/061 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

09/08/069 August 2006 ALTER ARTICLES 18/07/06 PUR OWN SHARES,CAP 18/07/05

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

29/07/0229 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ALLOTMENT OF SHARES

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: G OFFICE CHANGED 30/06/86 371-372 CHARTWELL WEST SOUTHEND ON SEA ESSEX

View Document

10/05/7910 May 1979 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