DESIGN REALISATIONS LIMITED

06534934
5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

Documents

Documents
Date Category Description Pages
12 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
20 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
10 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 3 Buy now
23 Feb 2012 officers Appointment of director (Martin Joseph Savage) 1 Buy now
23 Feb 2012 officers Termination of appointment of director (Martin Savage) 1 Buy now
16 Feb 2012 officers Appointment of director (Martin Joseph Savage) 2 Buy now
07 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Nov 2011 accounts Annual Accounts 2 Buy now
02 Sep 2011 officers Termination of appointment of director (Atc Directors (Uk) Limited) 1 Buy now
02 Sep 2011 officers Termination of appointment of secretary (Atc Corporate Secretaries Limited) 1 Buy now
02 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
14 May 2010 accounts Amended Accounts 6 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
07 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
18 Sep 2008 officers Director's change of particulars / atc directors (uk) LIMITED / 16/09/2008 1 Buy now
18 Sep 2008 officers Secretary's change of particulars / atc corporate secretaries LIMITED / 16/09/2008 1 Buy now
14 Mar 2008 incorporation Incorporation Company 15 Buy now