DESIGN AND DEVELOPMENT (ARCHITECTURAL SERVICES) LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/10/1210 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
C/O GARBETTS ARNOLD HOUSE
2 NEW ROAD BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0AZ
UNITED KINGDOM

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN BOLAN / 17/09/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN BOLAN / 21/11/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/02/0414 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

12/12/0212 December 2002

View Document

12/12/0212 December 2002

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED
VECTIS SEVENTY SEVEN LIMITED
CERTIFICATE ISSUED ON 11/12/02

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 Incorporation

View Document


More Company Information
Recently Viewed
  • O2I DESIGN LIMITED


  • 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