DDL195 LIMITED

Company Documents

DateDescription
08/02/198 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/188 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317

View Document

13/10/1713 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM JAMES HOUSE 27-35 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL UNITED KINGDOM

View Document

05/10/175 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/175 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 30/09/2016

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 30/09/16

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 1

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED DDC ELECTRONICS LIMITED CERTIFICATE ISSUED ON 10/11/16

View Document

10/11/1610 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1618 October 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED TERRANCE PARADIE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RILEY

View Document

28/07/1628 July 2016 SECRETARY APPOINTED TERRANCE PARADIE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM RILEY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM JEFFERIES

View Document

02/03/162 March 2016 COMPANY NAME CHANGED EMRISE ELECTRONICS LTD CERTIFICATE ISSUED ON 02/03/16

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR WILLIAM HARRY RILEY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEFFERIES

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM XCEL WORKS BRUNSWICK ROAD COBBS WOOD INDUSTRIAL ESTATE ASHFORD KENT TN23 1EH

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR WILLIAM HARRY RILEY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARMINE OLIVA

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLER

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/06/1416 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE THOMAS OLIVA / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURENCE WELLER / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 01/01/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 01/01/2010

View Document

18/10/1018 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/0921 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RICHARD LAURENCE WELLER

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: BRUNSWICK ROAD COBBSWOOD ASHFORD KENT TN23 1EH

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/055 October 2005 COMPANY NAME CHANGED XCEL CORPORATION LIMITED CERTIFICATE ISSUED ON 05/10/05

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: SAXON WAY MELBOURN ROSYSTON HERTS SG8 6DN

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/01/9510 January 1995 NC INC ALREADY ADJUSTED 30/09/94

View Document

10/01/9510 January 1995 £ NC 100/100000 30/09/94

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/07/9322 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/11/926 November 1992 COMPANY NAME CHANGED DIGITRAN LIMITED CERTIFICATE ISSUED ON 09/11/92

View Document

06/11/926 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/92

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 NEW SECRETARY APPOINTED

View Document

17/10/8817 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: SAXON WAY MELBOURN ROYSTON HERTS SG8 6DN

View Document

23/08/8723 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8618 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM: FLOOR 16 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/855 December 1985 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