Advanced company searchLink opens in new window

JCDECAUX LIMITED

Company number 00825315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2003 MEM/ARTS Memorandum and Articles of Association
31 Dec 2002 CERTNM Company name changed mills & allen LIMITED\certificate issued on 31/12/02
15 Nov 2002 288c Director's particulars changed
05 Nov 2002 AA Full accounts made up to 31 December 2001
09 Sep 2002 363s Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
06 Jun 2002 288c Director's particulars changed
24 Apr 2002 288c Director's particulars changed
24 Apr 2002 288c Director's particulars changed
16 Apr 2002 403a Declaration of satisfaction of mortgage/charge
10 Apr 2002 288b Director resigned
29 Jan 2002 288a New secretary appointed;new director appointed
29 Jan 2002 288b Secretary resigned;director resigned
02 Nov 2001 AA Full accounts made up to 31 December 2000
23 Aug 2001 363a Return made up to 22/08/01; full list of members
15 Jun 2001 288b Director resigned
13 Oct 2000 AA Full group accounts made up to 31 December 1999
27 Sep 2000 288a New director appointed
13 Sep 2000 363a Return made up to 22/08/00; full list of members
01 Jun 2000 288b Director resigned
01 Jun 2000 288b Director resigned
05 May 2000 288a New secretary appointed
05 May 2000 288b Director resigned
05 May 2000 288b Secretary resigned
02 Dec 1999 288a New director appointed