- Company Overview for DEAD CERT (PEST CONTROL) TREATMENT LIMITED (03200645)
- Filing history for DEAD CERT (PEST CONTROL) TREATMENT LIMITED (03200645)
- People for DEAD CERT (PEST CONTROL) TREATMENT LIMITED (03200645)
- More for DEAD CERT (PEST CONTROL) TREATMENT LIMITED (03200645)
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) |
---|---|---|---|
29 Apr 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
05 Jun 2002 | 363s | Return made up to 20/05/02; full list of members | |
01 May 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
24 May 2001 | 363s | Return made up to 20/05/01; full list of members | |
30 Apr 2001 | AA | Accounts for a small company made up to 30 June 2000 | |
26 May 2000 | AA | Accounts made up to 30 June 1999 | |
26 May 2000 | 363s | Return made up to 20/05/00; full list of members | |
09 Jun 1999 | 363s | Return made up to 20/05/99; no change of members | |
11 Mar 1999 | AA | Accounts made up to 30 June 1998 | |
10 Aug 1998 | 363s | Return made up to 20/05/98; no change of members | |
11 Nov 1997 | AA | Accounts made up to 30 June 1997 | |
22 Jul 1997 | 363s | Return made up to 20/05/97; full list of members | |
25 Oct 1996 | 225 | Accounting reference date extended from 31/05/97 to 30/06/97 | |
11 Jun 1996 | 288 | New secretary appointed | |
11 Jun 1996 | 288 | Secretary resigned | |
11 Jun 1996 | 288 | Director resigned | |
11 Jun 1996 | 288 | New director appointed | |
04 Jun 1996 | CERTNM | Company name changed dreamboat promotions LIMITED\certificate issued on 05/06/96 | |
04 Jun 1996 | MA | Memorandum and Articles of Association | |
30 May 1996 | 287 | Registered office changed on 30/05/96 from: 788-790 finchley road london NW11 7UR | |
20 May 1996 | NEWINC | Incorporation |