DESIGN CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/08/145 August 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/07/1425 July 2014 | APPLICATION FOR STRIKING-OFF |
03/09/133 September 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORGAN LLOYD HOPKINS / 05/05/2010 |
13/05/1113 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
02/06/092 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/03/0931 March 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICOLA LLOYD HOPKINS LOGGED FORM |
20/08/0820 August 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | DIRECTOR RESIGNED |
24/06/0524 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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