Advanced company searchLink opens in new window

DCS AUTOMOTIVE HOLDINGS LIMITED

Company number 05048856

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)
29 Sep 2004 288b Director resigned
25 May 2004 287 Registered office changed on 25/05/04 from: 1 sun street london EC2A 2EP
08 May 2004 SA Statement of affairs
08 May 2004 88(2)R Ad 12/03/04--------- £ si 8032@1=8032 £ ic 1968/10000
08 Apr 2004 288a New director appointed
08 Apr 2004 288a New director appointed
01 Apr 2004 395 Particulars of mortgage/charge
01 Apr 2004 88(2)R Ad 12/03/04--------- £ si 1967@1=1967 £ ic 1/1968
31 Mar 2004 155(6)a Declaration of assistance for shares acquisition
23 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2004 225 Accounting reference date shortened from 28/02/05 to 31/12/04
17 Mar 2004 287 Registered office changed on 17/03/04 from: mitre house 160 aldersgate street london EC1A 4DD
17 Mar 2004 123 Nc inc already adjusted 09/03/04
17 Mar 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2004 288b Director resigned
17 Mar 2004 288b Director resigned
17 Mar 2004 288b Secretary resigned
17 Mar 2004 288a New director appointed
17 Mar 2004 288a New secretary appointed
09 Mar 2004 CERTNM Company name changed intercede 1923 LIMITED\certificate issued on 09/03/04
19 Feb 2004 NEWINC Incorporation