Designer Furniture Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 9, 1996)
- all other documents available
- 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
|
Locality |
Ladywood |
Region |
England |
Postal Code |
B32HJ
|
Sector |
Retail furniture household etc. |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |