DITTON DESIGN LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY SILVANA FANELLI

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
DEVINE & CO
242A FARNHAM ROAD
SLOUGH
SL1 4XE

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED
LANGLEY GASWORKS LIMITED
CERTIFICATE ISSUED ON 24/11/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 Memorandum and Articles of Association

View Document

04/09/024 September 2002

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED
31/03/01

View Document

04/09/024 September 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/09/024 September 2002 ￯﾿ᄑ NC 1000/2000
31/03/0

View Document

04/09/024 September 2002 Resolutions

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 COMPANY NAME CHANGED
JDM GASWORKS LIMITED
CERTIFICATE ISSUED ON 02/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

18/02/9918 February 1999 S366A DISP HOLDING AGM 12/02/99

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 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