D ZONE DIRECT LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/127 June 2012 APPLICATION FOR STRIKING-OFF

View Document

21/10/1121 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BRYAN JACOBS / 06/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 1B BARROWSFIELD SANDERSTEAD SURREY CR2 9BZ

View Document

24/10/0524 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 5 EVERSHOLT COURT SANDERSTEAD ROAD SOUTH CROYDON SURREY CR2 0AJ

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/969 November 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/08/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/956 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/956 October 1995 Incorporation

View Document


More Company Information