IDECO DESIGN LIMITED

Company Documents

DateDescription
09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/12/229 December 2022 Final account prior to dissolution in a winding-up by the court

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
DUNDAS HOUSE WESTFIELD PARK
ESKBANK
MIDLOTHIAN
EH22 3FB
SCOTLAND

View Document

01/10/131 October 2013 NOTICE OF WINDING UP ORDER

View Document

01/10/131 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

20/08/1320 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/139 January 2013 SAIL ADDRESS CREATED

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/05/1110 May 2011 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN BURNS LAWRENCE / 01/10/2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM NORTH LODGE, PARKHILL POLMONT FALKIRK CENTRAL REGION FK2 0XR

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 COMPANY NAME CHANGED RELATIVE COGNITION LIMITED CERTIFICATE ISSUED ON 26/07/10

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

16/04/1016 April 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID DUNCAN BURNS LAWRENCE / 15/12/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR TAREENA LAWRENCE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED DAVID LAWRENCE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/07/09

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 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