- Company Overview for DESIGN SYSTEMS 9 LTD (06377109)
- Filing history for DESIGN SYSTEMS 9 LTD (06377109)
- People for DESIGN SYSTEMS 9 LTD (06377109)
- Charges for DESIGN SYSTEMS 9 LTD (06377109)
- More for DESIGN SYSTEMS 9 LTD (06377109)
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) |
---|---|---|---|
25 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2010 | DS01 | Application to strike the company off the register | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 |
Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
|
|
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from blythe valley innovation centre blythe valley park shirley, solihull west midlands B90 8AJ | |
18 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
26 Sep 2008 | 363a | Return made up to 20/09/08; full list of members | |
07 Feb 2008 | 395 | Particulars of mortgage/charge | |
21 Dec 2007 | 225 | Accounting reference date extended from 30/09/08 to 31/12/08 | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: olympus avenue leamington spa warwickshire CV34 6BF | |
26 Oct 2007 | 288a | New secretary appointed | |
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 288b | Secretary resigned | |
20 Sep 2007 | NEWINC | Incorporation |