- Company Overview for DESIGNSPIRIT LIMITED (03754908)
- Filing history for DESIGNSPIRIT LIMITED (03754908)
- People for DESIGNSPIRIT LIMITED (03754908)
- Charges for DESIGNSPIRIT LIMITED (03754908)
- Insolvency for DESIGNSPIRIT LIMITED (03754908)
- More for DESIGNSPIRIT LIMITED (03754908)
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) |
---|---|---|---|
28 Mar 2001 | COCOMP | Order of court to wind up | |
13 Jul 2000 | 395 | Particulars of mortgage/charge | |
07 Jun 2000 | 288a | New secretary appointed | |
24 May 2000 | 363s |
Return made up to 20/04/00; full list of members
|
|
19 May 2000 | 288b | Secretary resigned;director resigned | |
19 May 2000 | 288b | Director resigned | |
19 May 2000 | 288b | Director resigned | |
14 Mar 2000 | 225 | Accounting reference date shortened from 30/04/00 to 31/03/00 | |
21 Feb 2000 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1999 | 88(2)R | Ad 06/12/99--------- £ si 200@1=200 £ ic 675/875 | |
30 Dec 1999 | 88(2)R | Ad 29/11/99--------- £ si 673@1=673 £ ic 2/675 | |
20 May 1999 | 288a | New director appointed | |
20 May 1999 | 287 | Registered office changed on 20/05/99 from: quadrant house 80-82 regent street london W1R 5PA | |
20 May 1999 | 288b | Secretary resigned | |
20 May 1999 | 288b | Director resigned | |
20 May 1999 | 288a | New secretary appointed | |
20 May 1999 | 288a | New director appointed | |
20 May 1999 | 288a | New director appointed | |
20 May 1999 | 288a | New director appointed | |
18 May 1999 | CERTNM | Company name changed design spirit LIMITED\certificate issued on 19/05/99 | |
12 May 1999 | CERTNM | Company name changed basewick LIMITED\certificate issued on 13/05/99 | |
11 May 1999 | 287 | Registered office changed on 11/05/99 from: 120 east road london N1 6AA | |
20 Apr 1999 | NEWINC | Incorporation |