Advanced company searchLink opens in new window

DELAMARE CARDS HOLDCO LIMITED

Company number 06634898

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)
30 Jun 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
07 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
07 Jul 2009 288c Secretary's change of particulars / mourant & co capital secretaries LTD / 07/07/2009
07 Jul 2009 363a Return made up to 01/07/09; full list of members
25 Jun 2009 288a Director appointed mr jason christopher bingham
25 Jun 2009 288b Appointment terminated director ian o'meara
14 May 2009 288c Secretary's change of particulars / mourant & co capital secretaries LTD / 01/04/2009
14 May 2009 287 Registered office changed on 14/05/2009 from 68 king william street london EC4N 7DZ
04 Nov 2008 225 Accounting reference date extended from 31/12/2008 to 31/12/2009
05 Sep 2008 MEM/ARTS Memorandum and Articles of Association
04 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
04 Sep 2008 288a Director appointed ian o'meara
04 Sep 2008 288a Director appointed vincent rapley
04 Sep 2008 288a Secretary appointed mourant & co capital secretaries LTD
04 Sep 2008 288b Appointment terminated director adrian levy
04 Sep 2008 288b Appointment terminated director david pudge
04 Sep 2008 288b Appointment terminated secretary clifford chance secretaries LIMITED
04 Sep 2008 287 Registered office changed on 04/09/2008 from 10 upper bank street london E14 5JJ
04 Sep 2008 CERTNM Company name changed holthaven LIMITED\certificate issued on 04/09/08
01 Jul 2008 NEWINC Incorporation