Advanced company searchLink opens in new window

DMCO UK HOLDING LIMITED

Company number 03196595

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)
09 Apr 1997 88(2)P Ad 30/08/96--------- £ si 8594788@1=8594788 £ ic 2/8594790
07 Mar 1997 288a New director appointed
07 Mar 1997 288a New director appointed
07 Mar 1997 288a New director appointed
23 Dec 1996 CERTNM Company name changed daniel international holdings li mited\certificate issued on 24/12/96
20 Dec 1996 287 Registered office changed on 20/12/96 from: library house datchet buckinghamshire SL3 9AU
19 Sep 1996 MEM/ARTS Memorandum and Articles of Association
19 Sep 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Sep 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 Sep 1996 123 £ nc 1000/10000000 30/08/96
11 Jun 1996 288 New secretary appointed
08 Jun 1996 225 Accounting reference date extended from 31/05/97 to 30/09/97
02 Jun 1996 287 Registered office changed on 02/06/96 from: library house datchet buckinghamshire SL3 9AU
30 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 May 1996 288 Secretary resigned
30 May 1996 288 Director resigned
30 May 1996 288 Director resigned
30 May 1996 287 Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
30 May 1996 288 New director appointed
22 May 1996 CERTNM Company name changed rbco 205 LIMITED\certificate issued on 22/05/96
09 May 1996 NEWINC Incorporation