DIRECT 2 SAVE LTD

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

30/04/1030 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED KMAN (SOURCING) LIMITED CERTIFICATE ISSUED ON 18/08/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 37 CHERRY WOOD PRESTON LANCASHIRE PR1 0PJ

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 KMAN HOUSE 4 CARFAX FOLD NORDEN ROCHDALE LANCASHIRE OL12 7GH

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 KHAN HOUSE, 4 CARFAXFOLD ROCHDALE LANCASHIRE OL12 7GH

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 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