- Company Overview for IPG DXTRA GROUP HOLDINGS LIMITED (03389561)
- Filing history for IPG DXTRA GROUP HOLDINGS LIMITED (03389561)
- People for IPG DXTRA GROUP HOLDINGS LIMITED (03389561)
- Charges for IPG DXTRA GROUP HOLDINGS LIMITED (03389561)
- More for IPG DXTRA GROUP HOLDINGS LIMITED (03389561)
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) |
---|---|---|---|
25 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2010 | AD02 | Register inspection address has been changed | |
03 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
29 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
29 Sep 2009 | 88(2) | Ad 21/09/09\gbp si 1@1=1\gbp ic 16500005/16500006\ | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from, octagon house, 81-83 fulham high street, london, SW6 3JW | |
29 Jun 2009 | 363a | Return made up to 19/06/09; full list of members | |
27 May 2009 | 288a | Secretary appointed louise bean | |
01 May 2009 | 288b | Appointment terminated director martin thomas | |
01 May 2009 | 288b | Appointment terminated secretary derek coleman | |
14 Apr 2009 | AA | Full accounts made up to 31 December 2007 | |
24 Dec 2008 | 88(3) | Particulars of contract relating to shares | |
24 Dec 2008 | 88(2) | Ad 03/12/08\gbp si 1@1=1\gbp ic 16500004/16500005\ | |
24 Dec 2008 | 88(3) | Particulars of contract relating to shares | |
24 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 1@1=1\gbp ic 16500003/16500004\ | |
24 Dec 2008 | 88(3) | Particulars of contract relating to shares | |
24 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 1@1=1\gbp ic 16500002/16500003\ | |
23 Sep 2008 | 288a | Director appointed kevin greene | |
23 Sep 2008 | 288a | Director appointed nicholas joseph camera | |
18 Sep 2008 | CERTNM | Company name changed octagon uk holdings LIMITED\certificate issued on 19/09/08 | |
15 Sep 2008 | 288b | Appointment terminated director richard sneeder | |
08 Sep 2008 | 288b | Appointment terminated director nicholas massey |