REPRESENT DESIGN LIMITED

05787579
109 SOUTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 2AZ

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2013 annual-return Annual Return 3 Buy now
14 Oct 2013 officers Termination of appointment of secretary (Kevin John Sparks) 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
18 May 2012 accounts Annual Accounts 4 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Jason Sparks) 2 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 officers Change of particulars for director (Jason Sparks) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
15 May 2009 officers Director's Change of Particulars / jason sparks / 15/05/2009 / HouseName/Number was: , now: 28; Street was: 59 garland street, now: euston close; Post Code was: IP33 1EZ, now: IP33 3PY 1 Buy now
15 May 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
15 May 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
14 Apr 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
10 May 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
10 May 2007 address Location of register of members 1 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 47B st andrews street south bury st edmunds suffolk IP33 3PH 1 Buy now
10 May 2007 address Location of debenture register 1 Buy now
15 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
22 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: 80 guildhall street bury st edmunds suffolk IP33 1QB 1 Buy now
20 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2006 incorporation Incorporation Company 14 Buy now