DIRECT COLLECT LTD

Company Documents

DateDescription
11/10/1611 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/06/1624 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016

View Document

26/01/1626 January 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

08/05/158 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/05/158 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/158 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR SCOTT DUNBAR-JONES

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAM LEONARD-WILLIAMS

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF

View Document

17/10/1417 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LEONARD-WILLIAMS / 01/09/2014

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LEONARD-WILLIAMS / 07/01/2014

View Document

03/12/133 December 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QE

View Document

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

View Accounts

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY LEWIS DENHAM-PARRY

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LEONARD-WILLIAMS / 14/02/2012

View Document

20/01/1220 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/01/1217 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 1 CASPIAN POINT CARDIFF WALES CF10 4DQ WALES

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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