STORM DESIGN STUDIO LIMITED

Company Documents

DateDescription
27/07/1127 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

21/12/1021 December 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

15/12/0915 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

10/02/0910 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 COMPANY NAME CHANGED R. M. B. DESIGN LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: G OFFICE CHANGED 27/12/96 LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

23/12/9623 December 1996 ACC. REF. DATE SHORTENED FROM 05/12/96 TO 30/11/96

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/12

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 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