Advanced company searchLink opens in new window

DUNLOP INTERNATIONAL HOLDINGS LIMITED

Company number 03139917

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)
03 Jun 1999 288a New secretary appointed
03 Jun 1999 AA Full accounts made up to 31 December 1997
13 Jan 1999 363a Return made up to 20/12/98; full list of members
29 Sep 1998 244 Delivery ext'd 3 mth 31/12/97
03 Jul 1998 AA Full accounts made up to 31 December 1996
19 Mar 1998 288b Director resigned
19 Mar 1998 288a New director appointed
22 Jan 1998 363a Return made up to 20/12/97; no change of members
22 Oct 1997 288a New director appointed
16 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
09 Sep 1997 288b Director resigned
30 May 1997 353 Location of register of members
04 May 1997 288a New secretary appointed
04 May 1997 288b Secretary resigned;director resigned
25 Mar 1997 287 Registered office changed on 25/03/97 from: challenge court barnett wood lane leatherhead surrey KT22 7LW
13 Feb 1997 363a Return made up to 20/12/96; full list of members; amend
15 Jan 1997 363a Return made up to 20/12/96; full list of members
02 Apr 1996 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
28 Mar 1996 287 Registered office changed on 28/03/96 from: broadwalk house 5 appold street london EC2A 2HA
28 Mar 1996 224 Accounting reference date notified as 31/12
26 Mar 1996 395 Particulars of mortgage/charge
20 Mar 1996 CERTNM Company name changed textauto LIMITED\certificate issued on 20/03/96
20 Mar 1996 155(6)a Declaration of assistance for shares acquisition
14 Mar 1996 288 Secretary resigned;director resigned
14 Mar 1996 288 New secretary appointed;new director appointed