DESIGN AND MORE (UK) LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM BARTLE HOUSE OXFORD COURT MANCHESTER M2 3WQ

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O CROWE CLARK WHITEHILL 3RD FLOOR, THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/11/1821 November 2018 DISS REQUEST WITHDRAWN

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/188 October 2018 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042736380001

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042736380003

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042736380002

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042736380004

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC GIRAUD

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP ENGLAND

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042736380004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042736380002

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042736380003

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042736380001

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 STATEMENT BY DIRECTORS

View Document

11/09/1311 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SOLVENCY STATEMENT DATED 30/08/13

View Document

11/09/1311 September 2013 REDUCE ISSUED CAPITAL 30/08/2013

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 41000

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O 19TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

01/11/121 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WILLIAM FORSHAW / 17/09/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 19TH FLOOR CIRY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT UNITED KINGDOM

View Document

20/09/1120 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNARD WILLIAM FORSHAW / 17/09/2011

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM GROSVENOR HOUSE AGECROFT ROAD PENDLBURY MANCHESTER M27 8UW

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WILLIAM FORSHAW / 20/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC WILLIAM CARL GIRAUD GIRAUD / 20/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD FORSHAW / 11/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED IZMIR PAMUK MENSUCATI (UK) LIMIT ED CERTIFICATE ISSUED ON 16/02/06

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 £ NC 1000/400000 10/12

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 14A LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB9 9BA

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: CHARTER HOUSE STANSFIELD STREET NELSON LANCASHIRE BB9 9XY

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 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