Download leads from Nexok and grow your business. Find out more

Design Jigsaw Limited

Documents

Total Documents34
Total Pages109

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off
26 July 2005First Gazette notice for voluntary strike-off
14 June 2005Application for striking-off
19 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 May 2004Amended accounts made up to 30 April 2003
25 March 2004Director resigned
11 February 2004New secretary appointed
11 February 2004Secretary resigned
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
19 August 2003Return made up to 05/08/03; full list of members
7 July 2003Accounts for a dormant company made up to 30 April 2003
7 January 2003Accounts for a dormant company made up to 30 April 2002
20 September 2002Return made up to 06/08/02; full list of members
12 August 2002Location of register of members
5 July 2002New director appointed
15 February 2002Accounts for a dormant company made up to 30 April 2001
12 September 2001Return made up to 06/08/01; full list of members
27 February 2001Accounts for a dormant company made up to 30 April 2000
17 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/00
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 February 2000Full accounts made up to 30 April 1999
7 September 1999Return made up to 06/08/99; full list of members
30 June 1999Registered office changed on 30/06/99 from: 57 main road middleton cheney banbury oxfordshire OX17 2LU
29 March 1999Accounting reference date shortened from 31/08/99 to 30/04/99
14 September 1998Company name changed colnefield management LIMITED\certificate issued on 15/09/98
10 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
10 September 1998£ nc 100/1000 03/09/98
9 September 1998Registered office changed on 09/09/98 from: temple house 20 holywell row london EC2A 4JB
9 September 1998New director appointed
9 September 1998Director resigned
9 September 1998Secretary resigned
9 September 1998New secretary appointed
6 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing