Advanced company searchLink opens in new window

DCC HEALTH & BEAUTY SOLUTIONS LIMITED

Company number 03005147

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)
16 Feb 2000 363s Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
02 Feb 2000 AA Full accounts made up to 31 March 1999
05 Jan 2000 CERTNM Company name changed t & c healthcare LIMITED\certificate issued on 06/01/00
04 Dec 1999 288a New secretary appointed;new director appointed
26 May 1999 CERTNM Company name changed magnum group LIMITED\certificate issued on 27/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed magnum group LIMITED\certificate issued on 27/05/99
10 May 1999 288b Director resigned
10 May 1999 288b Director resigned
10 May 1999 288b Secretary resigned;director resigned
10 May 1999 288b Director resigned
10 May 1999 288a New director appointed
10 May 1999 288a New secretary appointed;new director appointed
10 May 1999 287 Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA
05 May 1999 403a Declaration of satisfaction of mortgage/charge
14 Jan 1999 363s Return made up to 23/12/98; full list of members
14 Jul 1998 AA Full group accounts made up to 31 March 1998
22 Jan 1998 363s Return made up to 23/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
04 Jun 1997 AA Full group accounts made up to 31 March 1997
14 Feb 1997 363s Return made up to 23/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 Jun 1996 AA Full group accounts made up to 31 March 1996
30 Apr 1996 288 Secretary resigned
19 Feb 1996 288 New secretary appointed
19 Feb 1996 288 New director appointed
23 Jan 1996 363s Return made up to 23/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/01/96
08 Sep 1995 224 Accounting reference date notified as 31/03
08 Aug 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association