PUNCH DESIGN LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH LESLIE PASCALL / 05/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HADLEY / 05/05/2010

View Document

13/04/1013 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1031 March 2010 APPLICATION FOR STRIKING-OFF

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 16 CHURCH STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6HB

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/05/08; CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY PETER HADLEY

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KEITH LESLIE PASCALL

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KILVINGTON

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED SCREENBULB LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

05/05/065 May 2006 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