Designer Furniture LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 9, 1996)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DESIGNER FURNITURE LIMITED
DESIGNER FURNITURE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 02577202 |
Record last updated | Monday, April 27, 2015 1:51:02 AM UTC |
Official Address | Enterprise House 115 Edmund Street Birmingham West Midlands B32hj Ladywood There are 28 companies registered at this street |
Postal Code | B32HJ |
Sector | Retail furniture household etc. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 12, 2013 | Two appointments: 2 men | |
Registry | Oct 22, 2012 | Company name change | |
Registry | Nov 21, 2000 | Dissolved | |
Registry | Aug 21, 2000 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 11, 2000 | Liquidator's progress report | |
Registry | Jun 28, 1999 | Change in situation or address of registered office | |
Registry | Jun 24, 1999 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jun 24, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Financials | Apr 8, 1999 | Annual accounts | |
Registry | Feb 6, 1999 | Annual return | |
Registry | Feb 23, 1998 | Annual return 2577... | |
Financials | Jan 8, 1998 | Annual accounts | |
Registry | Feb 20, 1997 | Annual return | |
Registry | Feb 20, 1997 | Appointment of a secretary | |
Registry | Feb 20, 1997 | Resignation of a secretary | |
Registry | Feb 20, 1997 | Director's particulars changed | |
Registry | Jan 28, 1997 | Appointment of a man as Secretary | |
Financials | Jan 17, 1997 | Annual accounts | |
Registry | Jun 25, 1996 | Director resigned, new director appointed | |
Registry | Jun 25, 1996 | Director resigned, new director appointed 2577... | |
Registry | Jun 25, 1996 | Director resigned, new director appointed | |
Registry | May 10, 1996 | Appointment of a man as Secretary | |
Registry | Jan 25, 1996 | Annual return | |
Financials | Jan 9, 1996 | Annual accounts | |
Registry | Jul 10, 1995 | Particulars of a mortgage or charge | |
Registry | Apr 19, 1995 | Annual return | |
Financials | Apr 6, 1995 | Annual accounts | |
Registry | Feb 23, 1994 | Annual return | |
Financials | Oct 22, 1993 | Annual accounts | |
Registry | Feb 16, 1993 | Annual return | |
Registry | Feb 16, 1993 | Director's particulars changed | |
Financials | Jul 31, 1992 | Annual accounts | |
Registry | Apr 13, 1992 | Notice of new accounting reference date given during the course of an accounting reference period | |
Registry | Feb 6, 1992 | Annual return | |
Registry | Jul 15, 1991 | Notice of accounting reference date | |
Registry | Jul 7, 1991 | Director resigned, new director appointed | |
Registry | Jul 7, 1991 | Change in situation or address of registered office | |
Registry | Jul 7, 1991 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 29, 1991 | Director resigned, new director appointed | |
Registry | Jun 24, 1991 | Alter mem and arts | |
Registry | Jun 17, 1991 | Change of name certificate | |
Registry | Jun 6, 1991 | Two appointments: 2 men | |
Registry | Jan 28, 1991 | Two appointments: a woman and a man | |