SURFACE DESIGN LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

19/07/1319 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MELVILLE / 12/06/2012

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH MELVILLE / 12/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES MELVILLE / 02/02/2008

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/09/999 September 1999 S386 DIS APP AUDS 03/09/99

View Document

09/09/999 September 1999 S366A DISP HOLDING AGM 03/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF4 3LX

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED
LEAPFROG DESIGNS LIMITED
CERTIFICATE ISSUED ON 11/02/99

View Document

12/06/9812 June 1998 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