PAUL SAMMONS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
03/06/143 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/05/1421 May 2014 | APPLICATION FOR STRIKING-OFF |
30/04/1430 April 2014 | DISS40 (DISS40(SOAD)) |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/148 April 2014 | FIRST GAZETTE |
09/04/139 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMMONS / 01/12/2012 |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JESSICA SAMMONS / 01/12/2012 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 31 KINGSHILL DRIVE DEANSHANGER MILTON KEYNES MK19 6GH UNITED KINGDOM |
15/05/1215 May 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
07/02/117 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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