- Company Overview for DS REMCO G UK LIMITED (02898888)
- Filing history for DS REMCO G UK LIMITED (02898888)
- People for DS REMCO G UK LIMITED (02898888)
- Insolvency for DS REMCO G UK LIMITED (02898888)
- More for DS REMCO G UK LIMITED (02898888)
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) |
---|---|---|---|
27 Nov 2002 | 288a | New director appointed | |
19 Jun 2002 | AA | Full accounts made up to 31 December 2001 | |
04 Apr 2002 | 363s | Return made up to 28/02/02; full list of members | |
06 Sep 2001 | AA | Full accounts made up to 31 December 2000 | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288b | Director resigned | |
10 Apr 2001 | 288b | Director resigned | |
03 Apr 2001 | 363s | Return made up to 28/02/01; full list of members | |
19 Mar 2001 | 288a | New director appointed | |
21 Feb 2001 | AA | Full accounts made up to 31 December 1999 | |
11 Jan 2001 | 288b | Director resigned | |
11 Jan 2001 | 288b | Director resigned | |
30 Oct 2000 | 288a | New director appointed | |
11 Oct 2000 | 244 | Delivery ext'd 3 mth 31/12/99 | |
22 Sep 2000 | AUD | Auditor's resignation | |
12 Jun 2000 | RESOLUTIONS |
Resolutions
|
|
31 May 2000 | AA | Full accounts made up to 31 December 1998 | |
24 Mar 2000 | 363s | Return made up to 28/02/00; full list of members | |
14 Feb 2000 | 288a | New secretary appointed | |
14 Feb 2000 | 288b | Secretary resigned | |
14 Jan 2000 | 288c | Director's particulars changed | |
14 Jan 2000 | 287 | Registered office changed on 14/01/00 from: guilbert niceday guilbert house, greenwich way andover hampshire SP10 4JZ | |
28 Oct 1999 | 244 | Delivery ext'd 3 mth 31/12/98 | |
29 Sep 1999 | CERTNM | Company name changed guilbert uk LIMITED\certificate issued on 30/09/99 | |
10 Sep 1999 | 287 | Registered office changed on 10/09/99 from: guilbert house southside bredbury stockport cheshire SK6 2SY |