- Company Overview for DOMETIC HOLDING LIMITED (04167350)
- Filing history for DOMETIC HOLDING LIMITED (04167350)
- People for DOMETIC HOLDING LIMITED (04167350)
- Charges for DOMETIC HOLDING LIMITED (04167350)
- More for DOMETIC HOLDING LIMITED (04167350)
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) |
---|---|---|---|
18 Oct 2001 | 225 | Accounting reference date extended from 31/08/01 to 31/12/01 | |
24 Aug 2001 | 88(2)R | Ad 31/07/01--------- £ si 5155477@1=5155477 £ ic 1/5155478 | |
24 Aug 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2001 | 123 | £ nc 100/20000000 31/07/01 | |
20 Aug 2001 | 288a | New secretary appointed | |
20 Aug 2001 | MA | Memorandum and Articles of Association | |
17 Aug 2001 | 395 | Particulars of mortgage/charge | |
16 Aug 2001 | CERTNM | Company name changed erusiel LIMITED\certificate issued on 16/08/01 | |
10 Aug 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Aug 2001 | 225 | Accounting reference date shortened from 28/02/02 to 31/08/01 | |
07 Aug 2001 | 288a | New director appointed | |
07 Aug 2001 | 288a | New director appointed | |
28 Jul 2001 | MA | Memorandum and Articles of Association | |
28 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2001 | 288b | Director resigned | |
27 Jul 2001 | 288b | Director resigned | |
19 Jul 2001 | CERTNM | Company name changed leatherpoint LIMITED\certificate issued on 19/07/01 | |
23 Feb 2001 | NEWINC | Incorporation |