THE DESIGN HUB LTD

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 APPLICATION FOR STRIKING-OFF

View Document

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
1 CRAVEN COURT
CRAVEN COURT, CRAVEN ROAD BROADHEATH
ALTRINCHAM
CHESHIRE
WA14 5DY

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY LEWIS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
UNIT 2 AVONDALE INDUSTRIAL ESTATE AVONDALE ROAD
EDGELEY
STOCKPORT
SK3 0UD

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS WENDY LEWIS

View Document

04/04/134 April 2013 COMPANY NAME CHANGED YES DESIGNS LTD
CERTIFICATE ISSUED ON 04/04/13

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NONO / 30/11/2011

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NONO / 30/11/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN COOPER

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY APPOINTED JOHN NONO

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 10 THE BURROWS EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6HG UNITED KINGDOM

View Document

16/01/0916 January 2009 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