- Company Overview for DISIGNCONSULTANTS.COM LIMITED (03689140)
- Filing history for DISIGNCONSULTANTS.COM LIMITED (03689140)
- People for DISIGNCONSULTANTS.COM LIMITED (03689140)
- Charges for DISIGNCONSULTANTS.COM LIMITED (03689140)
- Insolvency for DISIGNCONSULTANTS.COM LIMITED (03689140)
- More for DISIGNCONSULTANTS.COM LIMITED (03689140)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
24 Jul 2006 | 363s | Return made up to 24/12/05; full list of members | |
08 Feb 2006 | 287 | Registered office changed on 08/02/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS | |
30 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Mar 2005 | 363s | Return made up to 24/12/04; full list of members | |
25 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
02 Feb 2004 | 363s | Return made up to 24/12/03; full list of members | |
03 Nov 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
16 Sep 2003 | 363s | Return made up to 24/12/02; full list of members | |
06 Sep 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
08 Jan 2002 | 363s |
Return made up to 24/12/01; full list of members
|
|
29 Oct 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
10 Jan 2001 | 363s | Return made up to 24/12/00; full list of members | |
05 Sep 2000 | 288b | Director resigned | |
15 Jun 2000 | 288a | New director appointed | |
12 Jun 2000 | CERTNM | Company name changed karavale designs LIMITED\certificate issued on 13/06/00 | |
09 Jun 2000 | 288c | Director's particulars changed | |
09 Jun 2000 | 288c | Secretary's particulars changed | |
09 Jun 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
22 Feb 2000 | 363s |
Return made up to 24/12/99; full list of members
|
|
12 Jan 1999 | 287 | Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
12 Jan 1999 | 288b | Secretary resigned | |
12 Jan 1999 | 288b | Director resigned | |
12 Jan 1999 | 288a | New secretary appointed | |
12 Jan 1999 | 288a | New director appointed |