STRUCTURE AND DESIGN LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-05-20

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BOWYER

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PEN Y HASE BUTLER HILL LLANGOLLEN CLWYD LL20 8AW WALES

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR RICHARD CHARLES BOWYER

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BOWYER / 05/12/2011

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/02/1019 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM JACKSON

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM MAESMOR HALL, MAERDY CORWEN DENBIGHSHIRE LL21 0NS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM JACKSON

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MRS VIVIENNE BOWYER

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOWYER

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 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