- Company Overview for DS REMCO UK LIMITED (02654682)
- Filing history for DS REMCO UK LIMITED (02654682)
- People for DS REMCO UK LIMITED (02654682)
- Charges for DS REMCO UK LIMITED (02654682)
- Insolvency for DS REMCO UK LIMITED (02654682)
- More for DS REMCO UK LIMITED (02654682)
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) |
---|---|---|---|
10 Sep 1996 | 363a | Return made up to 31/07/96; full list of members | |
02 Sep 1996 | 288 | New secretary appointed | |
02 Sep 1996 | 225 | Accounting reference date shortened from 31/03/97 to 31/12/96 | |
02 Sep 1996 | 288 | New director appointed | |
02 Sep 1996 | 288 | Director resigned | |
02 Sep 1996 | 288 | Director resigned | |
02 Sep 1996 | 288 | Director resigned | |
07 Aug 1996 | 225 | Accounting reference date shortened from 31/05/96 to 31/03/96 | |
29 Jul 1996 | 287 | Registered office changed on 29/07/96 from: ofrex house southside bredbury stockport SK6 2SY | |
04 Jul 1996 | 225(1) | Accounting reference date shortened from 31/05 to 31/03 | |
14 Jun 1996 | 288 | New director appointed | |
14 Jun 1996 | 288 | New director appointed | |
14 Jun 1996 | 288 | New secretary appointed;new director appointed | |
14 Jun 1996 | 288 | Secretary resigned | |
14 Jun 1996 | 287 | Registered office changed on 14/06/96 from: strand house 7 holbein place london SW1W 8NR | |
31 May 1996 | CERTNM | Company name changed w h smith business supplies limi ted\certificate issued on 31/05/96 | |
20 May 1996 | 288 | New director appointed | |
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
09 Apr 1996 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 1996 | 123 | Nc inc already adjusted 28/03/96 | |
09 Apr 1996 | 88(2)R | Ad 28/03/96--------- us$ si 100000@.01=1000 us$ ic 0/1000 | |
09 Apr 1996 | RESOLUTIONS |
Resolutions
|