DIMENSIONS, DESIGN & FIT LTD

Company Documents

DateDescription
29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALKER / 01/06/2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALKER

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART SHAW

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART SHAW

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK SHAW / 21/06/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART MARK SHAW / 21/06/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN JEFFRIES / 21/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
13 SCARISBRICK NEW ROAD
SOUTHPORT
MERSEYSIDE
PR8 6PU

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
BANK CHAMBERS
6 LIVERPOOL ROAD
SOUTHPORT
MERSEYSIDE PR8 4AR

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
BANK CHAMBERS
6 LIVERPOOL ROAD BIRKDALE
SOUTHPORT
MERSEYSIDE PR8 4AR

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
41A WELD ROAD
BIRKDALE
SOUTHPORT
MERSEYSIDE PR8 2DS

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
41A WELD RD
BIRKDALE
SOUTHPORT
PR8 2DS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 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