ADDITIONS DESIGN LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1224 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

05/10/105 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000020

View Document

22/09/1022 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 30 BURKITT ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DT

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 28/11/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 229 NETHER STREET LONDON N3 1NT

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 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