FORMAT DESIGN LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM WINDSOR TERRACE 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CHITTENDEN

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHITTENDEN / 14/07/2010

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 SECRETARY'S PARTICULARS SARAH CHITTENDEN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: WINDSOR TERRACE 76-80 THORPE NORWICH NORFOLK NR1 1BA

View Document

29/02/0829 February 2008 SECRETARY'S PARTICULARS SARAH CHITTEHDEN

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: PARK HOUSE 31 CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 COMPANY NAME CHANGED FORMAT INFORMATION DESIGN LIMITE D CERTIFICATE ISSUED ON 09/03/04

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 9-10 REDWELL STREET NORWICH NORFOLK NR2 4SN

View Document

10/02/0410 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA

View Document

03/02/983 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

08/11/938 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/932 November 1993 � NC 1000/10000 02/09/93

View Document

02/11/932 November 1993 NC INC ALREADY ADJUSTED 02/09/93

View Document

02/11/932 November 1993 NC INC ALREADY ADJUSTED 02/09/93 AUTH ALLOT OF SECURITY 02/09/93

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED TWICEKEY LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

11/08/9311 August 1993 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