Advanced company searchLink opens in new window

DAMAGEMENT LIMITED

Company number 03546781

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)
11 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ New dir appt 02/09/04
11 Oct 2004 288a New director appointed
06 Sep 2004 AA Total exemption small company accounts made up to 31 October 2003
31 Aug 2004 363a Return made up to 16/04/04; no change of members
31 Aug 2004 288c Secretary's particulars changed;director's particulars changed
09 Jul 2004 288b Secretary resigned
01 Jun 2004 288a New secretary appointed
11 May 2004 288b Director resigned
23 Apr 2004 288b Director resigned
19 Mar 2004 287 Registered office changed on 19/03/04 from: rovert house station road hucknall nottingham NG15 7UD
20 Feb 2004 363a Return made up to 16/04/03; full list of members
02 Dec 2003 AA Total exemption small company accounts made up to 31 October 2002
28 Aug 2003 395 Particulars of mortgage/charge
05 Mar 2003 225 Accounting reference date extended from 30/04/02 to 31/10/02
29 May 2002 363s Return made up to 16/04/02; full list of members
29 May 2002 363(288) Director's particulars changed
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's particulars changed
29 May 2002 288b Secretary resigned
15 May 2002 288a New director appointed
15 May 2002 288a New secretary appointed
15 May 2002 288b Director resigned
31 Dec 2001 288a New secretary appointed
11 Oct 2001 288b Secretary resigned
02 Oct 2001 288a New director appointed
25 Sep 2001 CERTNM Company name changed leasing developments LIMITED\certificate issued on 25/09/01
10 Aug 2001 AA Accounts made up to 30 April 2001