- 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) |
---|---|---|---|
24 Aug 2009 | 123 | Nc inc already adjusted 13/08/09 | |
24 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2009 | 288a | Director appointed nicholas david morrill | |
24 Jul 2009 | 288a | Director appointed alan rae dalziel jamieson | |
21 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 5 new street square london EC4A 3TW | |
21 Jul 2009 | 288b | Appointment terminated director paul burke | |
21 Jul 2009 | 288b | Appointment terminated director huntsmoor nominees LIMITED | |
21 Jul 2009 | 288b | Appointment terminated director huntsmoor LIMITED | |
21 Jul 2009 | 288a | Director appointed david mervyn wingfield | |
21 Jul 2009 | 288a | Director appointed benjamin st pierre slatter | |
30 Jun 2009 | NEWINC | Incorporation |