Advanced company searchLink opens in new window

DESTINATION DIRECT LIMITED

Company number 03114542

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)
31 Jan 2001 AA Full accounts made up to 31 December 1999
31 Jan 2001 363s Return made up to 17/10/00; full list of members
19 Nov 1999 AA Full accounts made up to 31 December 1998
05 Nov 1999 363s Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 Sep 1999 287 Registered office changed on 27/09/99 from: 126 lye green road chesham buckinghamshire HP5 3NH
29 Oct 1998 AA Full accounts made up to 31 December 1997
21 Oct 1998 363s Return made up to 17/10/98; no change of members
25 Nov 1997 363s Return made up to 17/10/97; full list of members
26 Mar 1997 AA Full accounts made up to 31 December 1996
26 Mar 1997 88(2)R Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100
26 Mar 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Mar 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Mar 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective 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
06 Nov 1996 363s Return made up to 17/10/96; full list of members
16 Aug 1996 287 Registered office changed on 16/08/96 from: norfolk house station road chesham buckinghamshire HP5 1DH
08 Dec 1995 224 Accounting reference date notified as 31/12
30 Nov 1995 MEM/ARTS Memorandum and Articles of Association
27 Nov 1995 CERTNM Company name changed bonusrom LIMITED\certificate issued on 28/11/95
22 Nov 1995 288 New director appointed
22 Nov 1995 288 New secretary appointed
22 Nov 1995 287 Registered office changed on 22/11/95 from: 1 mitchell lane bristol BS1 6BU
22 Nov 1995 288 Secretary resigned
22 Nov 1995 288 Director resigned
17 Oct 1995 NEWINC Incorporation