Advanced company searchLink opens in new window

DECO ACQUISITIONS LIMITED

Company number 06948199

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)
24 Aug 2009 123 Nc inc already adjusted 13/08/09
24 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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