CLASS D DESIGN LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY HELEN HARDY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HARDY

View Document

15/03/1115 March 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGERY HARDY / 19/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VERNON HOTCHKISS / 19/10/2009

View Document

08/06/108 June 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH

View Document

14/11/0914 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 CURRSHO FROM 31/10/2008 TO 31/08/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: CLASS D DESIGN LIMITED UNITS 5 AND 6 WOODHOUSE STATION ENTERPRISE CENTRE MANSFIELD WOODHOUSE NOTTINGHAM NG19 9NZ

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 45 ROBIN HOOD ROAD BLIDWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0ST

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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