DESIGNERS' COLLABORATIVE LIMITED

Company Documents

DateDescription
07/12/187 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/11/2018:LIQ. CASE NO.1

View Document

02/01/182 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/11/2017:LIQ. CASE NO.1

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM KILGERRAN BRIDGETOWN HILL TOTNES DEVON TQ9 5BN

View Document

30/11/1630 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/11/1630 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1630 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/05/1418 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCE

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GLAISTER

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR ROBIN SPENCE

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WEBSTER

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCE

View Document

04/06/114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GLAISTER / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SPENCE / 01/01/2010

View Document

09/07/109 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 2 PLYMOUTH ROAD TOTNES DEVON TQ9 5PH

View Document

30/04/0330 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 41,CHIDDINGSTONE STREET, LONDON. SW6 3TQ

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED BUILDING PROJECTS LIMITED CERTIFICATE ISSUED ON 19/01/96

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 S252 DISP LAYING ACC 29/01/92

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/06/913 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/03/909 March 1990 EXEMPTION FROM APPOINTING AUDITORS 10/05/88

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: 55 WINCHESTER STREET LONDON SW1V 4NY

View Document

19/07/8919 July 1989 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: BOX 1961 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/11/8614 November 1986 CERTIFICATE OF INCORPORATION

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