Advanced company searchLink opens in new window

DESKTOP GROUP LTD

Company number 04486046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2007 288b Director resigned
20 Jan 2007 288a New director appointed
20 Jan 2007 288a New director appointed
17 Jan 2007 287 Registered office changed on 17/01/07 from: 14 high street pensnett kingswinford west midlands DY6 8XD
04 Oct 2006 AA Total exemption small company accounts made up to 30 June 2006
11 Aug 2006 363s Return made up to 15/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
04 Aug 2005 363s Return made up to 15/07/05; full list of members
29 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
26 Oct 2004 363s Return made up to 15/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/10/04
19 Oct 2004 288b Director resigned
04 Oct 2004 CERTNM Company name changed the new desktop it trading limit ed\certificate issued on 04/10/04
10 Sep 2004 395 Particulars of mortgage/charge
24 Mar 2004 288a New director appointed
24 Mar 2004 288a New director appointed
19 Feb 2004 AA Total exemption small company accounts made up to 30 June 2003
22 Aug 2003 363s Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/03
17 Dec 2002 88(2)R Ad 31/10/02--------- £ si 24999@1=24999 £ ic 1/25000
10 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
10 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2002 123 £ nc 1000/30000 31/10/02
29 Nov 2002 288b Secretary resigned
29 Nov 2002 288a New secretary appointed
29 Nov 2002 225 Accounting reference date shortened from 31/07/03 to 30/06/03
29 Nov 2002 287 Registered office changed on 29/11/02 from: 661 high street kingswinford west midlands DY6 8AL