Advanced company searchLink opens in new window

DRAGON PALACE LIMITED

Company number 02848597

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)
06 Dec 1995 COCOMP Order of court to wind up
04 May 1995 288 Secretary resigned;director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
31 Oct 1994 363s Return made up to 27/08/94; 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 27/08/94; full list of members
22 Jun 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
09 Jun 1994 287 Registered office changed on 09/06/94 from: 1 queen chambers 61 boldmere road boldmere sutton coldfield B73 5XA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/06/94 from: 1 queen chambers 61 boldmere road boldmere sutton coldfield B73 5XA
09 Jun 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jun 1994 225(1) Accounting reference date extended from 30/06 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/06 to 31/12
19 Apr 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
24 Mar 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Sep 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 Sep 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Sep 1993 288 Director resigned;new director appointed
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;new director appointed
13 Sep 1993 287 Registered office changed on 13/09/93 from: blackthorn house mary ann street st. Paul's square, birmingham west midlands B3 1RL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/09/93 from: blackthorn house mary ann street st. Paul's square, birmingham west midlands B3 1RL
27 Aug 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation