- Company Overview for DBS DESIRA (HERTFORD) LIMITED (04226807)
- Filing history for DBS DESIRA (HERTFORD) LIMITED (04226807)
- People for DBS DESIRA (HERTFORD) LIMITED (04226807)
- Charges for DBS DESIRA (HERTFORD) LIMITED (04226807)
- More for DBS DESIRA (HERTFORD) LIMITED (04226807)
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) |
---|---|---|---|
28 May 2003 | 363s | Return made up to 01/06/03; full list of members | |
28 May 2003 | 363(288) |
Director's particulars changed
|
|
29 Apr 2003 | 395 | Particulars of mortgage/charge | |
09 Aug 2002 | AA | Full accounts made up to 31 December 2001 | |
17 Jun 2002 | 363s | Return made up to 01/06/02; full list of members | |
17 Jun 2002 | 363(288) |
Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed |
14 Mar 2002 | 225 | Accounting reference date shortened from 30/06/02 to 31/12/01 | |
25 Sep 2001 | 88(2)R | Ad 06/08/01--------- £ si 8@1=8 £ ic 2/10 | |
13 Sep 2001 | 395 | Particulars of mortgage/charge | |
03 Sep 2001 | 287 | Registered office changed on 03/09/01 from: c/o cunningham john & co manchester house 113 northgate street bury st. Edmunds IP33 1HP | |
21 Aug 2001 | 288a | New director appointed | |
31 Jul 2001 | MA | Memorandum and Articles of Association | |
28 Jul 2001 | 288a | New secretary appointed;new director appointed | |
28 Jul 2001 | 288a | New director appointed | |
28 Jul 2001 | 288a | New director appointed | |
28 Jul 2001 | 288a | New director appointed | |
28 Jul 2001 | 288a | New director appointed | |
28 Jul 2001 | 288b | Director resigned | |
28 Jul 2001 | 288b | Secretary resigned | |
27 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2001 | 287 | Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ | |
09 Jul 2001 | CERTNM | Company name changed speed 8810 LIMITED\certificate issued on 09/07/01 | |
01 Jun 2001 | NEWINC | Incorporation |