Advanced company searchLink opens in new window

IPG DXTRA GROUP HOLDINGS LIMITED

Company number 03389561

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)
21 Jun 2010 AD02 Register inspection address has been changed
03 Jan 2010 AA Full accounts made up to 31 December 2008
29 Sep 2009 88(3) Particulars of contract relating to shares
29 Sep 2009 88(2) Ad 21/09/09\gbp si 1@1=1\gbp ic 16500005/16500006\
17 Sep 2009 287 Registered office changed on 17/09/2009 from, octagon house, 81-83 fulham high street, london, SW6 3JW
29 Jun 2009 363a Return made up to 19/06/09; full list of members
27 May 2009 288a Secretary appointed louise bean
01 May 2009 288b Appointment terminated director martin thomas
01 May 2009 288b Appointment terminated secretary derek coleman
14 Apr 2009 AA Full accounts made up to 31 December 2007
24 Dec 2008 88(3) Particulars of contract relating to shares
24 Dec 2008 88(2) Ad 03/12/08\gbp si 1@1=1\gbp ic 16500004/16500005\
24 Dec 2008 88(3) Particulars of contract relating to shares
24 Dec 2008 88(2) Ad 01/12/08\gbp si 1@1=1\gbp ic 16500003/16500004\
24 Dec 2008 88(3) Particulars of contract relating to shares
24 Dec 2008 88(2) Ad 01/12/08\gbp si 1@1=1\gbp ic 16500002/16500003\
23 Sep 2008 288a Director appointed kevin greene
23 Sep 2008 288a Director appointed nicholas joseph camera
18 Sep 2008 CERTNM Company name changed octagon uk holdings LIMITED\certificate issued on 19/09/08
15 Sep 2008 288b Appointment terminated director richard sneeder
08 Sep 2008 288b Appointment terminated director nicholas massey
24 Jun 2008 363a Return made up to 19/06/08; full list of members
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
01 Feb 2008 CERTNM Company name changed octagon worldwide LIMITED\certificate issued on 01/02/08