THE DESIGNERS ATTIC LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1030 June 2010 APPLICATION FOR STRIKING-OFF

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S PARTICULARS NEELAM SIHRA

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: GISTERED OFFICE CHANGED ON 06/08/2009 FROM, 3 PHILBERDS LODGE, ASCOT ROAD, HOLYPORT VILLAGE, BERKSHIRE, SL6 2HX

View Document

06/08/096 August 2009 SECRETARY'S PARTICULARS COLIN SILVER

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/07/0715 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: BLACKBUTTS COTTAGES, SUTTON, ROAD, COOKHAM VILLAGE, BERKSHIRE, SL6 9RE

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

21/05/0321 May 2003 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