SPACE TIME DESIGN LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 STRUCK OFF AND DISSOLVED

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CORNEL ASSOCIATES 1 FREDERICK PLACE CROUCH HALL ROAD LONDON N8 8AF UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP ENGLAND

View Document

21/06/1021 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNA MARGARET DOWIE / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MACLACHLAN DOWIE / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNA MARGARET DOWIE / 01/01/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM 66 THE AVENUE MUSWELL HILL LONDON N10 2QL

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: G OFFICE CHANGED 27/04/04 13 COLD BLOW CRESCENT BEXLEY KENT DA5 2DR

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: G OFFICE CHANGED 18/04/03 61 HIGHGATE HIGH STREET LONDON N6 5JY

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: G OFFICE CHANGED 29/03/00 1ST FLOOR 66 THE AVENUE LONDON N10 2QL

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: G OFFICE CHANGED 13/12/99 FIRST FLOOR H R HOUSE 447 HIGH ROAD NORTH FINCHLEY LONDON N12 0AZ

View Document

02/07/992 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: G OFFICE CHANGED 22/12/97 FIRST FLOOR HR HOUSE 447 HIGH ROAD NORTH FINCHLEY LONDON N12 0AZ

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: G OFFICE CHANGED 22/11/94 250 HENDON WAY LONDON NW4 3NL

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 COMPANY NAME CHANGED INSTRUMEX (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 27/06/91

View Document

15/11/9015 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: G OFFICE CHANGED 30/10/90 120 EAST ROAD LONDON N1 6AA

View Document

30/10/9030 October 1990 Resolutions

View Document

30/10/9030 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

16/10/9016 October 1990 Resolutions

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED A1 INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

08/10/908 October 1990 COMPANY NAME CHANGED OPWORTH LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

11/06/9011 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information