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

Design Perfect Limited

Documents

Total Documents17
Total Pages56

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off
2 August 2005First Gazette notice for compulsory strike-off
13 February 2004Total exemption small company accounts made up to 5 April 2003
11 December 2003Return made up to 06/11/03; full list of members
20 September 2003New director appointed
6 December 2002Return made up to 06/11/02; full list of members
10 September 2002Total exemption small company accounts made up to 5 April 2002
5 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2001Accounting reference date extended from 30/11/01 to 05/04/02
11 April 2001Registered office changed on 11/04/01 from: 47 gwendoline avenue thingwall cheshire
5 February 2001Registered office changed on 05/02/01 from: 24 the looms parkgate cheshire CH64 6RF
15 November 2000Director resigned
15 November 2000Registered office changed on 15/11/00 from: 229 nether street london N3 1NT
15 November 2000Secretary resigned
15 November 2000New director appointed
15 November 2000New secretary appointed
6 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed