Advanced company searchLink opens in new window

DSG EUROPEAN INVESTMENTS LIMITED

Company number 03891149

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)
18 Dec 2001 363a Return made up to 09/12/01; full list of members
17 Dec 2001 123 Nc inc already adjusted 16/11/01
17 Dec 2001 88(2)R Ad 16/11/01--------- £ si 72000000@1=72000000 £ ic 456000001/528000001
26 Nov 2001 123 Nc inc already adjusted 16/11/01
04 Oct 2001 AA Full accounts made up to 28 April 2001
09 Jan 2001 363a Return made up to 09/12/00; full list of members
09 Jan 2001 288c Secretary's particulars changed;director's particulars changed
09 Jan 2001 287 Registered office changed on 09/01/01 from: maylands avenue hemel hempstead ind. Hemel hempstead hertfordshire HP2 7TG
06 Oct 2000 288c Director's particulars changed
25 Apr 2000 288a New director appointed
25 Apr 2000 288a New secretary appointed;new director appointed
25 Apr 2000 288a New director appointed
27 Mar 2000 88(2)R Ad 09/03/00--------- £ si 456000000@1=456000000 £ ic 1/456000001
01 Mar 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Mar 2000 123 £ nc 100/500000000 22/02/00
11 Feb 2000 225 Accounting reference date extended from 31/12/00 to 30/04/01
08 Feb 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
05 Feb 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Feb 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
05 Feb 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
05 Feb 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Feb 2000 287 Registered office changed on 04/02/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
04 Feb 2000 288b Director resigned
04 Feb 2000 288b Secretary resigned
27 Jan 2000 CERTNM Company name changed hackremco (no.1593) LIMITED\certificate issued on 27/01/00