DITRA SYSTEMS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

08/12/238 December 2023 Satisfaction of charge 013215500009 in full

View Document

08/12/238 December 2023 Satisfaction of charge 013215500010 in full

View Document

08/12/238 December 2023 Satisfaction of charge 013215500008 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 013215500007 in full

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-08-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / KETECH GROUP LIMITED / 03/02/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / KETECH GROUP LIMITED / 03/02/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TEBBUTT

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL TEBBUTT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS DENISE CAROLE LAWRENSON

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 25/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 REDUCE ISSUED CAPITAL 08/02/2017

View Document

22/02/1722 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1722 February 2017 SOLVENCY STATEMENT DATED 08/02/17

View Document

22/02/1722 February 2017 STATEMENT BY DIRECTORS

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERG

View Document

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

02/12/152 December 2015 ADOPT ARTICLES 05/11/2015

View Document

01/12/151 December 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013215500010

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013215500009

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013215500008

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013215500007

View Document

09/10/159 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2015

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

13/10/1413 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 01/08/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEBBUTT / 01/08/2013

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

12/02/1412 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/02/1412 February 2014 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF SUPERVISOR

View Document

01/10/131 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BERG / 10/07/2013

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 AUDITOR'S RESIGNATION

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/10/1112 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MICHAEL JOHN TEBBUTT

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR MICHAEL JOHN TEBBUTT

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN BERG

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

30/12/0930 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/08/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD BEDS MK40 3NF

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM BAWDEN

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN ANDREW BERG

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CLIFTON HOUSE 4A GOLDINGTON ROAD BEDFORD MK42 0NH

View Document

04/07/084 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/08/0719 August 2007 RE GUARANTEE 30/07/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 35-37 TAVISTOCK PLACE BEDFORD BEDFORDSHIRE MK40 2RZ

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 14-15 ALBURY CLOSE LOVEROCK ROAD READING BERKS RG30 1BD

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 £ IC 11167/6988 19/11/99 £ SR 4179@1=4179

View Document

29/12/9929 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/11/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/05/8022 May 1980 MEMORANDUM OF ASSOCIATION

View Document

14/07/7714 July 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company