COMCASTDESIGN LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/0924 December 2009 APPLICATION FOR STRIKING-OFF

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 6 SYDENHAM COTTAGES GROVE PARK SALFORD M6 6BH UNITED KINGDOM

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 6 SYDENHAM COTTAGES MARVELS LANE GROVE PARK LONDON SE12 9PQ UNITED KINGDOM

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 6 SYDENHAM COTTAGES MARVELS LANE LONDON SE12 9PQ

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS RALITSA ALEKSIEVA

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: 7 FOURTH AVENUE STALYBRIDGE CHESHIRE SK15 3LD

View Document

13/10/0813 October 2008 CURREXT FROM 30/04/2008 TO 30/10/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: POWELL HOUSE, FL 12. 66 WALMERSLEY RD. BURY LANCASHIRE BL9 6DP

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 21 VENTNOR STREET SALFORD M6 6BH

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 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