- Company Overview for DECO ACQUISITIONS LIMITED (06948199)
- Filing history for DECO ACQUISITIONS LIMITED (06948199)
- People for DECO ACQUISITIONS LIMITED (06948199)
- Charges for DECO ACQUISITIONS LIMITED (06948199)
- More for DECO ACQUISITIONS LIMITED (06948199)
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) |
---|---|---|---|
27 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
27 Jul 2012 | TM01 | Termination of appointment of Arthur Jakeman as a director | |
18 Jun 2012 | TM01 | Termination of appointment of James Langan as a director | |
08 Feb 2012 | AP01 | Appointment of Mr James Anthony Langan as a director | |
27 Oct 2011 | AUD | Auditor's resignation | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr James Anthony Mccomasky on 3 August 2011 | |
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
21 Jul 2010 | AP01 | Appointment of James Mccomasky as a director | |
28 Jun 2010 | TM02 | Termination of appointment of Andrzej Ostrowski as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Andrzej Ostrowski as a director | |
09 Nov 2009 | AP01 | Appointment of Arthur Leslie Jakeman as a director | |
01 Nov 2009 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
24 Oct 2009 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 24 October 2009 | |
15 Oct 2009 | AP01 | Appointment of Andrzej Rafal Ostrowski as a director | |
15 Oct 2009 | AP03 | Appointment of Andrzej Rafal Ostrowski as a secretary | |
15 Oct 2009 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Sep 2009 | 88(2) | Ad 16/09/09\gbp si 1606499@1=1606499\gbp ic 1/1606500\ | |
28 Sep 2009 | 288a | Director appointed david james pearce | |
28 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |