- Company Overview for O L DEC 2 LIMITED (02069716)
- Filing history for O L DEC 2 LIMITED (02069716)
- People for O L DEC 2 LIMITED (02069716)
- Charges for O L DEC 2 LIMITED (02069716)
- Insolvency for O L DEC 2 LIMITED (02069716)
- More for O L DEC 2 LIMITED (02069716)
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) |
---|---|---|---|
18 Jan 2008 | 288b | Secretary resigned | |
26 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
09 Jul 2007 | 363a | Return made up to 01/07/07; full list of members | |
28 Feb 2007 | 288c | Secretary's particulars changed | |
12 Oct 2006 | 288c | Secretary's particulars changed | |
11 Oct 2006 | 288a | New secretary appointed | |
20 Sep 2006 | MA | Memorandum and Articles of Association | |
18 Sep 2006 | CERTNM | Company name changed dresdner kleinwort wasserstein l easing december (2) LIMITED\certificate issued on 18/09/06 | |
13 Sep 2006 | 288b | Secretary resigned | |
07 Jul 2006 | 363a | Return made up to 01/07/06; full list of members | |
13 Jun 2006 | AA | Accounts made up to 31 December 2005 | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB | |
30 Jan 2006 | 288b | Director resigned | |
30 Jan 2006 | 288b | Director resigned | |
30 Jan 2006 | 288a | New director appointed | |
14 Dec 2005 | 288c | Director's particulars changed | |
04 Nov 2005 | 288c | Director's particulars changed | |
21 Sep 2005 | 288c | Director's particulars changed | |
25 Jul 2005 | 363a | Return made up to 01/07/05; full list of members | |
22 Jul 2005 | 288b | Director resigned | |
17 Jun 2005 | 288c | Director's particulars changed | |
11 May 2005 | 288b | Secretary resigned | |
11 May 2005 | 288a | New secretary appointed | |
05 May 2005 | AA | Accounts made up to 31 December 2004 | |
01 Nov 2004 | 288b | Director resigned |