- Company Overview for DESIGNORY UK LIMITED (01367372)
- Filing history for DESIGNORY UK LIMITED (01367372)
- People for DESIGNORY UK LIMITED (01367372)
- Charges for DESIGNORY UK LIMITED (01367372)
- More for DESIGNORY UK LIMITED (01367372)
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) |
---|---|---|---|
17 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Gary John Smith on 1 January 2011 | |
02 Jun 2011 | AP01 | Appointment of Mr Robert Charles Harwood-Matthews as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Mark Hunter as a director | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
19 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
05 May 2010 | AA | Accounts made up to 31 December 2009 | |
27 Apr 2010 | TM01 | Termination of appointment of Matthew Shepherd Smith as a director | |
22 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
22 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Oct 2009 | CH01 | Director's details changed for Mr Gary John Smith on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Matthew Timothy Shepherd Smith on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Valdes Baum on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Mark Adam Hunter on 22 October 2009 | |
22 Oct 2009 | AD02 | Register inspection address has been changed | |
15 Oct 2009 | CH01 | Director's details changed for Denis Jean Marie Streiff on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 | |
14 Aug 2009 | CAP-SS | Solvency statement dated 20/07/09 | |
14 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
13 Jul 2009 | 288a | Director appointed mr mark adam hunter | |
04 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
24 Sep 2008 | 288a | Director appointed mr gary john smith |