Advanced company searchLink opens in new window

DEKOR LIMITED

Company number 02663047

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)
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 22
05 Nov 2010 TM01 Termination of appointment of Rhianon Samuel as a director
16 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 21
25 Mar 2010 AA Full accounts made up to 31 May 2009
15 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve proposed sale by the company of the whole of issued share capital of celtic crusaders LIMITED 06/01/2010
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 20
16 Jun 2009 AA Full accounts made up to 31 May 2008
27 May 2009 395 Particulars of a mortgage or charge / charge no: 19
12 Mar 2009 363a Return made up to 26/02/09; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from brocastle avenue waterton industrial estate bridgend south wales CF31 3XR
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
30 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
03 Jul 2008 395 Particulars of a mortgage or charge / charge no: 18
19 Feb 2008 363a Return made up to 14/11/07; full list of members
04 Jan 2008 AA Full accounts made up to 31 May 2007
08 Jan 2007 AA Group of companies' accounts made up to 31 May 2006