DIRECT COMMUNICATIONS LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/03/1431 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1431 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/139 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1219 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/06/1117 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH BAILEY / 01/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 � IC 5000/4075 20/12/02 � SR 925@1=925

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/02

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

19/11/8819 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: G OFFICE CHANGED 29/09/88 STEPHENSON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4WJ

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: G OFFICE CHANGED 09/03/87 27 HIGH ST SAFFRON WALDEN ESSEX

View Document

09/03/879 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/11/723 November 1972 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