- Company Overview for DESIGNSPIN LIMITED (04354797)
- Filing history for DESIGNSPIN LIMITED (04354797)
- People for DESIGNSPIN LIMITED (04354797)
- Charges for DESIGNSPIN LIMITED (04354797)
- More for DESIGNSPIN LIMITED (04354797)
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 Aug 2005 | 288b | Secretary resigned;director resigned | |
18 Aug 2005 | 288b | Director resigned | |
17 Aug 2005 | 395 | Particulars of mortgage/charge | |
03 May 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
17 Jan 2005 | 363s |
Return made up to 17/01/05; full list of members
|
|
16 Apr 2004 | 88(2)R | Ad 31/03/04--------- £ si 20@1=20 £ ic 10/30 | |
06 Apr 2004 | AA | Total exemption full accounts made up to 31 October 2003 | |
17 Mar 2004 | 363s | Return made up to 17/01/04; full list of members | |
26 Oct 2003 | AA | Total exemption full accounts made up to 31 October 2002 | |
18 Jul 2003 | 225 | Accounting reference date shortened from 31/01/03 to 31/10/02 | |
30 Apr 2003 | 287 | Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG | |
23 Jan 2003 | 363s | Return made up to 17/01/03; full list of members | |
08 Oct 2002 | 88(2)R | Ad 24/09/02--------- £ si 9@1=9 £ ic 1/10 | |
19 Feb 2002 | 288a | New director appointed | |
19 Feb 2002 | 288a | New director appointed | |
19 Feb 2002 | 288a | New secretary appointed;new director appointed | |
19 Feb 2002 | 287 | Registered office changed on 19/02/02 from: 1 mitchell lane bristol BS1 6BU | |
14 Feb 2002 | 288b | Director resigned | |
14 Feb 2002 | 288b | Secretary resigned | |
17 Jan 2002 | NEWINC | Incorporation |