- Company Overview for DAVID ALTON DESIGN ASSOCIATES LIMITED (02932187)
- Filing history for DAVID ALTON DESIGN ASSOCIATES LIMITED (02932187)
- People for DAVID ALTON DESIGN ASSOCIATES LIMITED (02932187)
- Charges for DAVID ALTON DESIGN ASSOCIATES LIMITED (02932187)
- More for DAVID ALTON DESIGN ASSOCIATES LIMITED (02932187)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 Jun 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
25 May 2011 | CH01 | Director's details changed for David Alton on 29 July 2010 | |
25 May 2011 | CH01 | Director's details changed for Edel Patricia Alton on 29 July 2010 | |
08 Feb 2011 | TM01 | Termination of appointment of Charles Kelly as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Janette Kelly as a director | |
28 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Janette Kelly on 24 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Edel Patricia Alton on 24 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for David Alton on 24 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Charles Kelly on 24 May 2010 | |
23 Jun 2010 | CH04 | Secretary's details changed for Stewarts Company Secretary Limited on 24 May 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Sep 2009 | 288b | Appointment Terminated Director asad durrani | |
07 Aug 2009 | 363a | Return made up to 24/05/09; full list of members | |
07 Aug 2009 | 288c | Director's Change of Particulars / janette kelly / 20/05/2009 / HouseName/Number was: maples, now: hillands cottage; Street was: polstead street, now: stratford road; Area was: stoke by nayland, now: dedham; Post Code was: CO6 4SA, now: CO7 6HN | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Jun 2009 | 288a | Director appointed charles kelly | |
21 May 2009 | 288a | Director appointed janette mary kelly | |
12 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Jun 2007 | 288a | New director appointed |