CODE 5 DESIGN ASSOCIATES LTD

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1712 September 2017 APPLICATION FOR STRIKING-OFF

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM ROWINSKI / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: G OFFICE CHANGED 22/11/99 33A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 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