DEVELOPMENT STUDIO LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
WARWICK HOUSE 5
SPITFIRE CLOSE ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XY

View Document

24/04/1424 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED VISUAL STUDIO UK LIMITED
CERTIFICATE ISSUED ON 16/01/14

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/06/128 June 2012 COMPANY NAME CHANGED PROPERTY POTENTIAL (EAC) LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH ANN CALLAGHAN / 25/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 CHANGE OF NAME 10/05/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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