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

Design Works Industries Limited

Documents

Total Documents20
Total Pages80

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off
4 June 2013Final Gazette dissolved via voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
11 February 2013Application to strike the company off the register
11 February 2013Application to strike the company off the register
22 October 2012Accounts for a dormant company made up to 29 February 2012
22 October 2012Accounts for a dormant company made up to 29 February 2012
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
16 March 2011Registered office address changed from 81 Woodcote Road Caversham Heights Reading Berkshire RG4 7EY on 16 March 2011
16 March 2011Director's details changed for Benjamin David Edward Mellis on 9 March 2011
16 March 2011Director's details changed for Benjamin David Edward Mellis on 9 March 2011
16 March 2011Director's details changed for Benjamin David Edward Mellis on 9 March 2011
16 March 2011Director's details changed for Mark Alexander Hickling on 9 March 2011
16 March 2011Director's details changed for Mark Alexander Hickling on 9 March 2011
16 March 2011Registered office address changed from 81 Woodcote Road Caversham Heights Reading Berkshire RG4 7EY on 16 March 2011
16 March 2011Director's details changed for Mark Alexander Hickling on 9 March 2011
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing