Eye Design LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 2003)
- 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
|
TSUNAMI DESIGN STUDIO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04205910 |
Record last updated | Saturday, April 18, 2015 3:58:53 AM UTC |
Official Address | 2 Nelson Street Southend On Seasex SS11ef Milton There are 1,649 companies registered at this street |
Postal Code | SS11EF |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 23, 2012 | Second notification of strike-off action in london gazette | |
Registry | Nov 23, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Aug 18, 2011 | Liquidator's progress report | |
Registry | Feb 25, 2011 | Notice of ceasing to act as voluntary liquidator | |
Registry | Feb 25, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 28, 2010 | Liquidator's progress report | |
Registry | Apr 27, 2010 | Liquidator's progress report 4205... | |
Registry | Apr 7, 2009 | Statement of company's affairs | |
Registry | Apr 7, 2009 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 26, 2009 | Extraordinary resolution in creditors, voluntary liquidation 4205... | |
Registry | Mar 26, 2009 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 10, 2009 | Change in situation or address of registered office | |
Financials | Jan 27, 2009 | Annual accounts | |
Registry | Jun 3, 2008 | Appointment of a woman as Director | |
Registry | May 23, 2008 | Annual return | |
Financials | Feb 29, 2008 | Annual accounts | |
Registry | Feb 26, 2008 | Appointment of a woman as Director | |
Registry | Apr 26, 2007 | Annual return | |
Financials | Mar 9, 2007 | Annual accounts | |
Registry | Oct 9, 2006 | Resignation of a director | |
Registry | May 2, 2006 | Resignation of one Director (a woman) | |
Registry | May 2, 2006 | Annual return | |
Financials | Jan 31, 2006 | Annual accounts | |
Financials | May 25, 2005 | Annual accounts 4205... | |
Registry | Apr 27, 2005 | Annual return | |
Registry | May 7, 2004 | Annual return 4205... | |
Financials | Oct 29, 2003 | Annual accounts | |
Registry | Jul 1, 2003 | Annual return | |
Registry | Jun 11, 2003 | Appointment of a director | |
Financials | Mar 23, 2003 | Annual accounts | |
Registry | Oct 29, 2002 | Change in situation or address of registered office | |
Registry | May 2, 2002 | Annual return | |
Registry | Apr 10, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 10, 2002 | Appointment of a director | |
Registry | Apr 2, 2002 | Appointment of a man as Sales Director and Director | |
Registry | Feb 21, 2002 | Particulars of a mortgage or charge | |
Registry | Jun 20, 2001 | Appointment of a director | |
Registry | May 29, 2001 | Appointment of a director 4205... | |
Registry | May 29, 2001 | Appointment of a secretary | |
Registry | May 1, 2001 | Company name change | |
Registry | May 1, 2001 | Change of name certificate | |
Registry | May 1, 2001 | Resignation of a secretary | |
Registry | May 1, 2001 | Resignation of a director | |
Registry | Apr 25, 2001 | Five appointments: 2 companies, 2 men and a woman | |