S.D.P. DESIGN SERVICES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL PROUT / 01/12/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE PROUT / 04/11/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PROUT / 04/11/2008

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 6 SPINNERS WAY BOLLINGTON MACCLESFIELD CHESHIRE SK10 5HE

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 THE STUDIO, 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 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