- 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) |
---|---|---|---|
04 Feb 2004 | 395 | Particulars of mortgage/charge | |
04 Feb 2004 | 395 | Particulars of mortgage/charge | |
02 Feb 2004 | 287 | Registered office changed on 02/02/04 from: 10 old bailey london EC4M 7NG | |
30 Sep 2003 | 363s | Return made up to 18/09/03; full list of members | |
27 Jun 2003 | AA | Full accounts made up to 31 December 2002 | |
06 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2002 | 363s | Return made up to 18/09/02; full list of members | |
14 Oct 2002 | 122 | S-div 27/09/02 | |
14 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
08 May 2002 | 225 | Accounting reference date extended from 30/09/02 to 31/12/02 | |
27 Nov 2001 | 88(2)R | Ad 06/11/01--------- £ si 5@1=5 £ ic 2/7 | |
27 Nov 2001 | 88(2)R | Ad 26/09/01--------- £ si 1@1=1 £ ic 1/2 | |
13 Nov 2001 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2001 | 287 | Registered office changed on 10/10/01 from: 120 east road london N1 6AA | |
10 Oct 2001 | 288a | New director appointed | |
10 Oct 2001 | 288a | New secretary appointed;new director appointed | |
10 Oct 2001 | 288b | Secretary resigned | |
10 Oct 2001 | 288b | Director resigned | |
28 Sep 2001 | CERTNM | Company name changed eastnote LIMITED\certificate issued on 28/09/01 | |
18 Sep 2001 | NEWINC | Incorporation |