- Company Overview for DESIGNORY UK LIMITED (01367372)
- Filing history for DESIGNORY UK LIMITED (01367372)
- People for DESIGNORY UK LIMITED (01367372)
- Charges for DESIGNORY UK LIMITED (01367372)
- More for DESIGNORY UK LIMITED (01367372)
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) |
---|---|---|---|
07 Aug 2002 | AA | Accounts made up to 31 December 2001 | |
19 Jun 2002 | 288b | Director resigned | |
06 Jun 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jun 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2002 | 288c | Secretary's particulars changed | |
31 Oct 2001 | AA | Accounts made up to 31 December 2000 | |
25 Oct 2001 | 363a | Return made up to 17/10/01; full list of members | |
21 Aug 2001 | 288b | Secretary resigned | |
21 Aug 2001 | 288a | New secretary appointed | |
25 Jun 2001 | 288b | Director resigned | |
21 May 2001 | 288a | New director appointed | |
21 May 2001 | 288a | New director appointed | |
06 Mar 2001 | 288b | Director resigned | |
16 Jan 2001 | AA | Accounts made up to 31 December 1999 | |
03 Nov 2000 | 363s | Return made up to 17/10/00; full list of members | |
30 Aug 2000 | CERTNM | Company name changed tbwa ggt simons palmer LIMITED\certificate issued on 30/08/00 | |
25 Aug 2000 | 244 | Delivery ext'd 3 mth 31/12/99 | |
23 May 2000 | 288c | Director's particulars changed | |
09 Dec 1999 | 288a | New secretary appointed | |
09 Dec 1999 | 288b | Secretary resigned;director resigned | |
09 Dec 1999 | 363a | Return made up to 17/10/99; full list of members | |
17 Nov 1999 | 288a | New director appointed | |
16 Nov 1999 | 288c | Director's particulars changed | |
02 Nov 1999 | AA | Accounts made up to 31 December 1998 |