CERAMIC IMAGE BY DESIGN LTD

Company Documents

DateDescription
28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARDO D'AGOSTINO / 26/10/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 4 ST. MARYS CLOSE PETERBOROUGH PE1 4DR UNITED KINGDOM

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CRISTINA D'AGOSTINO / 26/10/2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARDO D'AGOSTINO / 04/05/2010

View Document

05/07/105 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY PHILLIPA D'AGOSTINO

View Document

02/07/092 July 2009 SECRETARY APPOINTED CRISTINA D'AGOSTINO

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM 11 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/08/0718 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 11 THORPE ROAD PETERBOROUGH PE1 4DR

View Document

01/08/071 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 78 YORK STREET LONDON W1H 1DP

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 4 ST MARYS CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 4DR

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 11 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

04/05/054 May 2005 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