- Company Overview for DCS AUTOMOTIVE HOLDINGS LIMITED (05048856)
- Filing history for DCS AUTOMOTIVE HOLDINGS LIMITED (05048856)
- People for DCS AUTOMOTIVE HOLDINGS LIMITED (05048856)
- Charges for DCS AUTOMOTIVE HOLDINGS LIMITED (05048856)
- More for DCS AUTOMOTIVE HOLDINGS LIMITED (05048856)
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
|
|
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
|
|
17 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
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 |