DESIGN SYSTEMS 9 LTD

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 APPLICATION FOR STRIKING-OFF

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY PARK SHIRLEY, SOLIHULL WEST MIDLANDS B90 8AJ

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: G OFFICE CHANGED 13/12/07 OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information