- Company Overview for DEC-APPROVED LIMITED (04234651)
- Filing history for DEC-APPROVED LIMITED (04234651)
- People for DEC-APPROVED LIMITED (04234651)
- Charges for DEC-APPROVED LIMITED (04234651)
- More for DEC-APPROVED LIMITED (04234651)
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) |
---|---|---|---|
12 Jan 2005 | 287 | Registered office changed on 12/01/05 from: the kabin north end road knowl street stalybridge cheshire SK15 3AZ | |
15 Nov 2004 | AA | Total exemption small company accounts made up to 5 April 2004 | |
29 Jun 2004 | 363s | Return made up to 14/06/04; full list of members | |
18 Mar 2004 | 288b | Director resigned | |
11 Mar 2004 | 363s | Return made up to 14/06/03; full list of members | |
07 Jan 2004 | AA | Total exemption small company accounts made up to 5 April 2003 | |
11 Sep 2003 | 287 | Registered office changed on 11/09/03 from: 35-37 stamford street mossley lancashire OL5 0LN | |
06 Jun 2003 | 288a | New director appointed | |
13 Dec 2002 | AA | Total exemption small company accounts made up to 5 April 2002 | |
20 Aug 2002 | 363s | Return made up to 14/06/02; full list of members | |
04 Apr 2002 | 225 | Accounting reference date shortened from 30/06/02 to 05/04/02 | |
12 Mar 2002 | 288b | Director resigned | |
16 Aug 2001 | 88(2)R | Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 | |
16 Aug 2001 | 288b | Secretary resigned | |
16 Aug 2001 | 288b | Director resigned | |
10 Aug 2001 | 288a | New director appointed | |
10 Aug 2001 | 288a | New director appointed | |
10 Aug 2001 | 288a | New director appointed | |
10 Aug 2001 | 288a | New secretary appointed | |
10 Aug 2001 | 288a | New director appointed | |
14 Jun 2001 | NEWINC | Incorporation |