Advanced company searchLink opens in new window

ALDEN HENDI LIMITED

Company number 02681207

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)
03 Jan 2007 288b Director resigned
05 Jul 2006 AA Full accounts made up to 31 March 2005
13 Mar 2006 363a Return made up to 27/01/06; full list of members
05 Aug 2005 AA Full accounts made up to 31 March 2004
18 Jun 2005 288b Director resigned
07 Apr 2005 363s Return made up to 27/01/05; full list of members
05 Apr 2005 395 Particulars of mortgage/charge
05 Apr 2005 395 Particulars of mortgage/charge
08 Mar 2005 395 Particulars of mortgage/charge
10 Feb 2005 363s Return made up to 27/01/04; full list of members
18 Jan 2005 395 Particulars of mortgage/charge
03 Sep 2004 395 Particulars of mortgage/charge
26 Aug 2004 287 Registered office changed on 26/08/04 from: karen house, 1-11, baches street, london. N1 6DL.
06 Jul 2004 288a New director appointed
06 Jul 2004 288a New director appointed
07 Jun 2004 CERTNM Company name changed direct image systems & communica tions LIMITED\certificate issued on 07/06/04
23 Mar 2004 AA Full accounts made up to 31 March 2003
07 Nov 2003 395 Particulars of mortgage/charge
05 Apr 2003 AA Full accounts made up to 31 March 2002
08 Feb 2003 363s Return made up to 27/01/03; full list of members
09 Feb 2002 395 Particulars of mortgage/charge
06 Feb 2002 363s Return made up to 27/01/02; full list of members
06 Feb 2002 363(288) 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
04 Feb 2002 AA Full accounts made up to 31 March 2001
23 Jan 2002 288b Secretary resigned