DESIGNER DRIVES LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

19/11/1019 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

27/12/0827 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 31/10/05 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 31/10/04 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HALL / 06/08/2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 95 WALSALL ROAD NORTON CANES CANNOCK STAFFORDSHIRE WS11 9QY

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 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