DESIGNER ALTERNATIVES LIMITED

Company Documents

DateDescription
18/12/0218 December 2002 SECRETARY RESIGNED

View Document

08/08/018 August 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

15/05/0115 May 2001 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/0124 April 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/0115 March 2001 APPLICATION FOR STRIKING-OFF

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/982 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/08/9413 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/01/9426 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/12/9116 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM:
THIRD FLOOR
CLAREVILLE HOUSE
26-27 OXENDON STREET
LONDON, SW1Y 4EP

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM:
BROOKE BLAIN & RUSSELL
THE SMOKERY
GREENHILLS RENTS
CONCROSS STREET, LONDON EC1M 6BN

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/01/9128 January 1991 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/886 December 1988 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