DAVID BARTLETT DESIGNS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: G OFFICE CHANGED 30/07/99 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 Incorporation

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