DIRECT 2 NETWORKS (BUSINESS SOLUTIONS) LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH SABHARWAL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMAL MASIH

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM ALBION COURT FREDERICK STREET BIRMINGHAM B1 3HE

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 313 SOHO ROAD BIRMINGHAM B21 9SD UNITED KINGDOM

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MR SURESH SABHARWAL

View Document

18/10/1318 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMAL MASIH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMAL MASIH / 01/10/2012

View Document

16/10/1216 October 2012 CHANGE PERSON AS SECRETARY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/05/1121 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMAL MASIH / 09/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH SABHARWAL / 09/09/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM R M S HOUSE 497 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B11 4LE

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMAL MASIH / 09/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

19/02/0919 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JASPAUL KHAIRA

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 396 SUMMER LANE HOCKLEY BIRMINGHAM B19 3PL

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

09/09/059 September 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