Advanced company searchLink opens in new window

AQUADECK LTD

Company number 03755181

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)
15 May 2006 363a Return made up to 20/04/06; full list of members
15 May 2006 288b Director resigned
28 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
10 May 2005 363s Return made up to 20/04/05; full list of members
26 Apr 2005 CERTNM Company name changed opticar LIMITED\certificate issued on 26/04/05
02 Dec 2004 AA Total exemption small company accounts made up to 30 April 2004
03 Aug 2004 MISC Amending 88(2) dated 01/12/2001
14 Jul 2004 AA Total exemption small company accounts made up to 30 April 2003
13 May 2004 363s Return made up to 20/04/04; full list of members
13 May 2004 288b Director resigned
14 Nov 2003 288b Secretary resigned
14 Nov 2003 287 Registered office changed on 14/11/03 from: 18 holywell row london EC2A 4JB
14 Nov 2003 288a New secretary appointed
01 Oct 2003 363s Return made up to 20/04/03; full list of members
14 Apr 2003 AAMD Amended accounts made up to 30 April 2001
26 Mar 2003 AA Total exemption full accounts made up to 30 April 2002
28 Jan 2003 287 Registered office changed on 28/01/03 from: 27 holywell row london EC2A 4JB
08 Oct 2002 363s Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Oct 2002 88(2)R Ad 01/12/01--------- £ si 122@1=122 £ ic 278/400
10 Sep 2002 288a New director appointed
02 Jun 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
02 Jun 2002 AA Accounts made up to 30 April 2001
16 May 2002 288b Secretary resigned;director resigned
16 May 2002 288a New secretary appointed
14 Nov 2001 88(2)R Ad 24/10/01--------- £ si 178@1=178 £ ic 100/278