N2 DESIGN STUDIO LTD

Company Documents

DateDescription
27/05/1427 May 2014 STRUCK OFF AND DISSOLVED

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

27/07/1327 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES HORNSEY / 18/05/2011

View Document

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

View Document

09/08/109 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MELVYN BATTERBEE / 18/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES HORNSEY / 18/05/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: GISTERED OFFICE CHANGED ON 29/05/2009 FROM 424 MARGATE ROAD RAMSGATE KENT CT12 6SR UNITED KINGDOM

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 32 LANTHORNE ROAD BROADSTAIRS KENT CT10 3LZ

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 COMPANY NAME CHANGED HORNSEY DESIGN STUDIOS LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 12 READING STREET BROADSTAIRS KENT CT10 3BD

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: G OFFICE CHANGED 23/05/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information