DESIGNATION.COM LTD

Company Documents

DateDescription
03/10/113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011:LIQ. CASE NO.1

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 130 QUEENS ROAD READING BERKSHIRE RG1 4DG

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009432,00008101

View Document

26/08/1026 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/05/1012 May 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PENN-SIMKINS / 25/09/2009

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MRS CAROLE ANNE PENN-SIMKINS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY JOYCE JAQUES

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 DIRECTOR RESIGNED ARTHUR OP DEN BROUW

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: REX LAW HOUSE 10 ALEXANDRA ROAD READING BERKSHIRE RG1 5PD

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/03/0020 March 2000 COMPANY NAME CHANGED ODB DESIGNATION LTD CERTIFICATE ISSUED ON 21/03/00; RESOLUTION PASSED ON 06/03/00

View Document

23/09/9923 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED ODB DESIGN & COMMUNICATION LIMIT ED CERTIFICATE ISSUED ON 30/07/99; RESOLUTION PASSED ON 22/07/99

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/02/9915 February 1999 EXEMPTION FROM APPOINTING AUDITORS 02/02/98

View Document

08/02/998 February 1999 EXEMPTION FROM APPOINTING AUDITORS 02/02/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/05/98

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED ALL-MEDIA DESIGN LIMITED CERTIFICATE ISSUED ON 14/11/97; RESOLUTION PASSED ON 07/11/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 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