Advanced company searchLink opens in new window

DRAKE & SCULL INTERNATIONAL LIMITED

Company number 01140075

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)
30 Sep 1991 363b Return made up to 21/09/91; full list of members
03 Jan 1991 CERTNM Company name changed drake & scull group services lim ited\certificate issued on 04/01/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed drake & scull group services lim ited\certificate issued on 04/01/91
03 Jan 1991 CERTNM Company name changed\certificate issued on 03/01/91
11 Oct 1990 363 Return made up to 21/09/90; full list of members
02 Oct 1990 AA Accounts for a dormant company made up to 31 December 1989
16 May 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Mar 1990 287 Registered office changed on 06/03/90 from: hamlyn house highgate hill archway london
16 Jan 1990 288 Director resigned;new director appointed
12 Dec 1989 287 Registered office changed on 12/12/89 from: hamlyn house highgate hill london NW19 5PS
02 Nov 1989 287 Registered office changed on 02/11/89 from: hamlyn house highgate hill london N19 5PS
13 Oct 1989 287 Registered office changed on 13/10/89 from: simon house bird hall lane cheadle heath stockport,cheshire
08 Sep 1989 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
08 Sep 1989 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
08 Sep 1989 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
17 Aug 1989 AA Full accounts made up to 31 December 1988
17 Aug 1989 363 Return made up to 07/08/89; full list of members
01 Feb 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
12 Oct 1988 AA Full accounts made up to 31 December 1987
12 Oct 1988 363 Return made up to 16/08/88; full list of members
05 Sep 1988 287 Registered office changed on 05/09/88 from: bird hall lane cheadle heath stockport cheshire SK3 0RT
03 Dec 1987 288 Director resigned;new director appointed
03 Dec 1987 287 Registered office changed on 03/12/87 from: hamlyn house highgate hill london N19 5PS
19 Oct 1987 288 Secretary resigned;new secretary appointed
12 Aug 1987 363 Return made up to 16/06/87; full list of members
12 Aug 1987 AA Full accounts made up to 31 December 1986