DESIGNA FRAMES LTD

Company Documents

DateDescription
01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NUTTALL / 01/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: G OFFICE CHANGED 15/08/02 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

02/08/022 August 2002 COMPANY NAME CHANGED SUPERWINTER LTD CERTIFICATE ISSUED ON 02/08/02

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: G OFFICE CHANGED 12/07/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/06/025 June 2002 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