- Company Overview for DECO 12 - UK 4 P.L.C. (06105087)
- Filing history for DECO 12 - UK 4 P.L.C. (06105087)
- People for DECO 12 - UK 4 P.L.C. (06105087)
- Charges for DECO 12 - UK 4 P.L.C. (06105087)
- Insolvency for DECO 12 - UK 4 P.L.C. (06105087)
- More for DECO 12 - UK 4 P.L.C. (06105087)
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) |
---|---|---|---|
24 Oct 2012 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 24 October 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director | |
24 Oct 2012 | TM01 | Termination of appointment of John Traynor as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Mark Filer as a director | |
24 Oct 2012 | TM02 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary | |
24 Oct 2012 | AP03 | Appointment of Jodie Osborne as a secretary | |
24 Oct 2012 | AP01 | Appointment of Graham Derek Edward Cox as a director | |
24 Oct 2012 | AP01 | Appointment of Graham John Hodgkins as a director | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for John Traynor on 14 December 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
05 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
04 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
04 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ | |
06 May 2008 | 288c | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 | |
04 Mar 2008 | 288a | Director appointed john traynor |