DDLTECH LIMITED

Company Documents

DateDescription
22/06/1122 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID LEAF / 01/10/2009

View Document

29/05/0929 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S PARTICULARS EMMA CLARK

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 40 BARROWBY ROAD AUSTHORPE LEEDS LS15 8QJ

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS DANIEL LEAF

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 First Gazette

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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