- Company Overview for DESIGN BLUE LIMITED (03792408)
- Filing history for DESIGN BLUE LIMITED (03792408)
- People for DESIGN BLUE LIMITED (03792408)
- Charges for DESIGN BLUE LIMITED (03792408)
- More for DESIGN BLUE LIMITED (03792408)
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) |
---|---|---|---|
22 Jun 2012 | CH01 | Director's details changed for Mr. Stuart Sawyer on 27 June 2011 | |
14 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
25 Aug 2011 | AP01 | Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director | |
14 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Spencer Peterson Eccles on 21 June 2011 | |
13 Jul 2011 | CH01 | Director's details changed for Dennis Brenninkmeijer on 21 June 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Richard Buttrick as a director | |
13 Jul 2011 | AP01 | Appointment of Mr Thomas Vanhoutte as a director | |
13 Jul 2011 | AP03 | Appointment of Mr Phillip Dellow as a secretary | |
13 Jul 2011 | TM01 | Termination of appointment of Anthony Theys as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Richard Palmer as a director | |
13 Jul 2011 | CH01 | Director's details changed for Mr Simon Thornton Hicks on 21 June 2011 | |
13 Jul 2011 | TM02 | Termination of appointment of Charles Bromilow as a secretary | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 May 2011
|
|
27 Jun 2011 | AD01 | Registered office address changed from Ground Floor, Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 27 June 2011 | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
17 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Spencer Peterson Eccles on 1 January 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Anthony Theys on 1 January 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Richard Palmer on 1 June 2010 | |
26 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association |