Advanced company searchLink opens in new window

DS REMCO G UK LIMITED

Company number 02898888

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)
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
  • ORES13 ‐ Ordinary resolution
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