- Company Overview for DE-CONSTRUCT LIMITED (04288858)
- Filing history for DE-CONSTRUCT LIMITED (04288858)
- People for DE-CONSTRUCT LIMITED (04288858)
- Charges for DE-CONSTRUCT LIMITED (04288858)
- More for DE-CONSTRUCT LIMITED (04288858)
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) |
---|---|---|---|
29 Jul 2011 | AP01 | Appointment of Mr Robert Anthony Horlet as a director | |
29 Jul 2011 | TM01 | Termination of appointment of John Foster as a director | |
20 Jul 2011 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Sep 2010 | TM01 | Termination of appointment of Stuart Walker as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Kevin Holloway as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Andrew De Groose as a director | |
06 Sep 2010 | AP03 | Appointment of Mr Andrew John Moberly as a secretary | |
06 Sep 2010 | TM02 | Termination of appointment of Caroline Thomas as a secretary | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jan 2010 | TM01 | Termination of appointment of Robert Horler as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Alex Griffin as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Frederik Flade as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Daniel Douglas Mann as a director | |
16 Nov 2009 | CH03 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 | |
10 Nov 2009 | TM02 | Termination of appointment of John Ross as a secretary | |
10 Nov 2009 | AP03 | Appointment of Caroline Emma Thomas as a secretary | |
15 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS | |
04 Sep 2009 | 288a | Secretary appointed mr john howard ross | |
04 Sep 2009 | 288b | Appointment terminated secretary john foster | |
20 May 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 18/09/08; full list of members | |
10 Dec 2008 | 288a | Director appointed stuart walker |