DESIGNOVATOR LTD.

Company Documents

DateDescription
26/04/1326 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 23/06/09 STATEMENT OF CAPITAL GBP 101

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 110-112 OVERTOWN ROAD WATERLOO WISHAW NORTH LANARKSHIRE ML2 8EW

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED DENISE MCKEEVER

View Document

31/10/0931 October 2009 SECRETARY APPOINTED DENISE MCKEEVER

View Document

07/04/097 April 2009 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

07/04/097 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/097 April 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

01/04/091 April 2009 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