Advanced company searchLink opens in new window

DESIRA GROUP PLC

Company number 02482580

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)
20 Aug 1999 395 Particulars of mortgage/charge
21 Apr 1999 363s Return made up to 19/03/99; full list of members
02 Apr 1999 AA Accounts for a medium company made up to 31 December 1998
15 Jan 1999 88(3) Particulars of contract relating to shares
15 Jan 1999 88(2)R Ad 22/12/98--------- £ si 12700@1=12700 £ ic 75000/87700
27 Oct 1998 288b Director resigned
18 Jun 1998 395 Particulars of mortgage/charge
15 Apr 1998 AA Accounts for a medium company made up to 31 December 1997
02 Apr 1998 363s Return made up to 19/03/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/03/98; full list of members
10 Nov 1997 288a New director appointed
10 Nov 1997 288a New director appointed
10 Nov 1997 288a New director appointed
18 Aug 1997 AA Accounts for a medium company made up to 31 December 1996
06 Aug 1997 288b Director resigned
06 Aug 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
12 May 1997 363s Return made up to 19/03/97; full list of members
09 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Jan 1997 288b Director resigned
06 Aug 1996 395 Particulars of mortgage/charge
27 Jul 1996 395 Particulars of mortgage/charge
27 Mar 1996 363s Return made up to 19/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
15 Mar 1996 AA Accounts for a medium company made up to 31 December 1995
28 Dec 1995 287 Registered office changed on 28/12/95 from: the gables old market street thetford norfolk IP24 2EN