- Company Overview for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- Filing history for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- People for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- Charges for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- Insolvency for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- More for ANGLO DESIGN HOLDINGS LIMITED (03297192)
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) |
---|---|---|---|
08 Jan 1998 | 123 | £ nc 50000/5000000 23/12/97 | |
22 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
25 Oct 1997 | 395 | Particulars of mortgage/charge | |
08 Oct 1997 | 287 | Registered office changed on 08/10/97 from: st james's court brown street manchester M2 2JF | |
21 Aug 1997 | CERTNM | Company name changed dm industries PLC\certificate issued on 21/08/97 | |
10 Jul 1997 | CERTNM | Company name changed hallco 123 PLC\certificate issued on 11/07/97 | |
09 Jul 1997 | 88(2)R | Ad 26/06/97--------- £ si 49998@1=49998 £ ic 2/50000 | |
08 Jul 1997 | 288b | Secretary resigned | |
07 Jul 1997 | 288b | Director resigned | |
07 Jul 1997 | 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 |
07 Jul 1997 | 288a | New secretary appointed;new director appointed | |
07 Jul 1997 | 288a | New director appointed | |
30 Jun 1997 | CERT8 | Certificate of authorisation to commence business and borrow | |
30 Jun 1997 | 117 | Application to commence business | |
30 Dec 1996 | NEWINC | Incorporation |