- Company Overview for DELAMARE ONE LIMITED (04015680)
- Filing history for DELAMARE ONE LIMITED (04015680)
- People for DELAMARE ONE LIMITED (04015680)
- Charges for DELAMARE ONE LIMITED (04015680)
- Insolvency for DELAMARE ONE LIMITED (04015680)
- Registers for DELAMARE ONE LIMITED (04015680)
- More for DELAMARE ONE LIMITED (04015680)
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) |
---|---|---|---|
05 May 2005 | CERTNM | Company name changed ivillage uk LIMITED\certificate issued on 05/05/05 | |
04 Jan 2005 | AA | Full accounts made up to 28 February 2004 | |
14 Dec 2004 | 288b | Director resigned | |
09 Dec 2004 | 288a | New secretary appointed | |
09 Dec 2004 | 288b | Secretary resigned | |
16 Jul 2004 | 363s | Return made up to 12/06/04; full list of members | |
31 Jan 2004 | 288a | New director appointed | |
22 Jan 2004 | 288b | Director resigned | |
13 Jan 2004 | 225 | Accounting reference date extended from 31/12/03 to 28/02/04 | |
03 Nov 2003 | AA | Full accounts made up to 31 December 2002 | |
24 Jul 2003 | 363s |
Return made up to 12/06/03; full list of members
|
|
24 Jul 2003 | 288a | New secretary appointed | |
14 Mar 2003 | 288b | Director resigned | |
27 Oct 2002 | AA | Full accounts made up to 31 December 2001 | |
04 Oct 2002 | 288b | Director resigned | |
12 Jul 2002 | 363s |
Return made up to 12/06/02; full list of members
|
|
08 Oct 2001 | AA | Full accounts made up to 31 December 2000 | |
08 Oct 2001 | 225 | Accounting reference date shortened from 30/06/01 to 31/12/00 | |
23 Aug 2001 | 363s | Return made up to 12/06/01; full list of members | |
30 Jul 2001 | 288a | New director appointed | |
30 Jul 2001 | 288b | Director resigned | |
30 Jul 2001 | 288b | Director resigned | |
17 May 2001 | 287 | Registered office changed on 17/05/01 from: 90 fetter lane london EC4A 1JP | |
30 Mar 2001 | 288a | New director appointed | |
25 Jan 2001 | 395 | Particulars of mortgage/charge |