DDRS LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
GROVER HOUSE GROVER WALK
CORRINGHAM
ESSEX

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1419 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1419 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055417430002

View Document

09/09/139 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BROAD / 22/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 467 RAINHAM ROAD SOUTH DAGENHAM RM10 7XJ

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROAD / 01/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROAD / 06/09/2007

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROAD / 04/07/2008

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 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