THREE FIVE DESIGN LTD

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 SAIL ADDRESS CHANGED FROM: BURLINGTON HOUSE WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU UNITED KINGDOM

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KOKKE / 31/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 22 KELVIN GROVE CORBY NORTHAMPTONSHIRE NN17 1AZ

View Document

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

View Document

14/03/0814 March 2008 SECRETARY APPOINTED EDWARD KOKKE

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JONATHAN KOKKE

View Document

05/03/085 March 2008 SECRETARY RESIGNED FORM 10 SECRETARIES FD LTD

View Document

05/03/085 March 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

04/03/084 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information