- Company Overview for DMCO UK HOLDING LIMITED (03196595)
- Filing history for DMCO UK HOLDING LIMITED (03196595)
- People for DMCO UK HOLDING LIMITED (03196595)
- More for DMCO UK HOLDING LIMITED (03196595)
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) |
---|---|---|---|
15 Jul 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
20 Nov 1997 | 225 | Accounting reference date shortened from 30/09/98 to 31/12/97 | |
03 Sep 1997 | 363s | Return made up to 09/05/97; full list of members | |
21 Apr 1997 | SA | Statement of affairs | |
21 Apr 1997 | 88(2)O | Ad 30/08/96--------- £ si 8594788@1 | |
09 Apr 1997 | 88(2)P | Ad 30/08/96--------- £ si 8594788@1=8594788 £ ic 2/8594790 | |
07 Mar 1997 | 288a | New director appointed | |
07 Mar 1997 | 288a | New director appointed | |
07 Mar 1997 | 288a | New director appointed | |
23 Dec 1996 | CERTNM | Company name changed daniel international holdings li mited\certificate issued on 24/12/96 | |
20 Dec 1996 | 287 | Registered office changed on 20/12/96 from: library house datchet buckinghamshire SL3 9AU | |
19 Sep 1996 | MEM/ARTS | Memorandum and Articles of Association | |
19 Sep 1996 | RESOLUTIONS |
Resolutions
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 |
19 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
19 Sep 1996 | 123 | £ nc 1000/10000000 30/08/96 | |
11 Jun 1996 | 288 | New secretary appointed | |
08 Jun 1996 | 225 | Accounting reference date extended from 31/05/97 to 30/09/97 | |
02 Jun 1996 | 287 | Registered office changed on 02/06/96 from: library house datchet buckinghamshire SL3 9AU | |
30 May 1996 | RESOLUTIONS |
Resolutions
|
|
30 May 1996 | 288 | Secretary resigned | |
30 May 1996 | 288 | Director resigned | |
30 May 1996 | 288 | Director resigned | |
30 May 1996 | 287 | Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE | |
30 May 1996 | 288 | New director appointed | |
22 May 1996 | CERTNM | Company name changed rbco 205 LIMITED\certificate issued on 22/05/96 |