Advanced company searchLink opens in new window

DIGNITY SERVICES

Company number 02894910

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)
04 Mar 1998 363s Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Dec 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
02 Sep 1997 288a New director appointed
02 Sep 1997 288a New director appointed
07 Jul 1997 AA Full group accounts made up to 31 December 1996
22 Apr 1997 288a New secretary appointed
10 Mar 1997 88(2)R Ad 24/12/96--------- premium £ si 7626139@1
10 Mar 1997 363s Return made up to 04/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
18 Feb 1997 288a New director appointed
31 Jan 1997 288a New director appointed
31 Jan 1997 288a New director appointed
06 Aug 1996 AA Full group accounts made up to 31 December 1995
28 Feb 1996 363s Return made up to 04/02/96; no change of members
27 Feb 1996 288 New director appointed
27 Oct 1995 AA Full group accounts made up to 31 December 1994
05 Apr 1995 SA Statement of affairs
05 Apr 1995 88(2)O Ad 04/11/94--------- £ si 523457@1
16 Mar 1995 363s Return made up to 04/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
16 Mar 1995 288 Director's particulars changed
16 Mar 1995 288 Director's particulars changed
21 Feb 1995 SA Statement of affairs
21 Feb 1995 88(2)O Ad 19/09/94--------- £ si 2360744@1
01 Feb 1995 88(2)R Ad 27/01/95--------- £ si 405645@1=405645 £ ic 11046830/11452475
26 Jan 1995 287 Registered office changed on 26/01/95 from: hackwood secretaries LIMITED barrington house 59-67 gresham st london EC2V 7JA
20 Jan 1995 88(2)R Ad 21/12/94--------- £ si 3111372@1=3111372 £ ic 7935458/11046830