DESIGN CARE SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

03/09/133 September 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORGAN LLOYD HOPKINS / 05/05/2010

View Document

13/05/1113 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
JONSEN HOUSE
43 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICOLA LLOYD HOPKINS LOGGED FORM

View Document

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

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

View Document

04/05/054 May 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