BINDERS BY DESIGN LIMITED

Company Documents

DateDescription
09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/157 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/04/1310 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND FRANK WOOD / 24/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PORTER / 24/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANK WOOD / 24/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: UNIT 6D ST MICHAELS INDUSTRIAL ESTATE WIDNES CHESHIRE WA8 8TL

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

26/05/9826 May 1998 S80A AUTH TO ALLOT SEC 24/03/98 S366A DISP HOLDING AGM 24/03/98 S252 DISP LAYING ACC 24/03/98 S386 DIS APP AUDS 24/03/98 S369(4) SHT NOTICE MEET 24/03/98

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED L R OFFICE SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

24/03/9824 March 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