- Company Overview for BROWNS DESIGN ASSOCIATES LIMITED (03466677)
- Filing history for BROWNS DESIGN ASSOCIATES LIMITED (03466677)
- People for BROWNS DESIGN ASSOCIATES LIMITED (03466677)
- Charges for BROWNS DESIGN ASSOCIATES LIMITED (03466677)
- More for BROWNS DESIGN ASSOCIATES LIMITED (03466677)
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) |
---|---|---|---|
18 Jan 1999 | 363s | Return made up to 17/11/98; full list of members | |
19 Oct 1998 | 225 | Accounting reference date extended from 30/11/98 to 31/03/99 | |
09 Oct 1998 | 88(2)R | Ad 02/04/98--------- £ si 32338@1=32338 £ ic 2/32340 | |
09 Oct 1998 | RESOLUTIONS |
Resolutions
|
|
09 Oct 1998 | 123 | £ nc 1000/50000 02/04/98 | |
09 Feb 1998 | 395 | Particulars of mortgage/charge | |
03 Feb 1998 | 288a | New director appointed | |
03 Feb 1998 | 288a | New director appointed | |
19 Jan 1998 | 287 | Registered office changed on 19/01/98 from: 10 bruton street london W1X 7AG | |
06 Jan 1998 | 288a | New director appointed | |
06 Jan 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
06 Jan 1998 | 288b | Director resigned | |
06 Jan 1998 | 288b |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
24 Nov 1997 | CERTNM | Company name changed daisybury LIMITED\certificate issued on 25/11/97 | |
20 Nov 1997 | 287 | Registered office changed on 20/11/97 from: 120 east road london N1 6AA | |
17 Nov 1997 | NEWINC | Incorporation |