THE STYLE DESIGN COMPANY LTD

Company Documents

DateDescription
27/02/1427 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1427 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1427 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
UNIT B THE ACACIA BUILDING
VANTAGE POINT BUSINESS VILLAGE
MITCHELDEAN
GLOUCESTERSHIRE GL170DD

View Document

15/01/1415 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1321 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANN BROWN / 01/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PHILIP BROWN / 01/01/2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/09/094 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 DIRECTOR RESIGNED KAREN SIMMONS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 24C MORELANDS TRADING ESTATE BRISTOL ROAD GLOUCESTER GL1 5SD

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 COMPANY NAME CHANGED STYLEYESED DISPLAY SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 16/11/89

View Document

08/11/898 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 FIRST GAZETTE

View Document

31/12/8731 December 1987 WD 02/12/87 PD 12/10/87--------- � SI 2@1

View Document

29/10/8729 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/08/8612 August 1986 SECRETARY RESIGNED

View Document

11/08/8611 August 1986 CERTIFICATE OF 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