DIRECT CREDITOR ADMINISTRATION LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024533940002

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 SAIL ADDRESS CHANGED FROM:
C/O JUBILEE MANAGING AGENCY LIMITED
47 MARK LANE
LONDON
EC3R 7QQ
UNITED KINGDOM

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024533940001

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
DIRECT HOUSE 4 SIDINGS COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5NU

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

19/12/1219 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SAIL ADDRESS CREATED

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT HOUGH

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MRS PAULINE COCKBURN

View Document

27/11/1227 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 AUDITOR'S RESIGNATION

View Document

04/01/064 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM:
MOORGATE HOUSE
MOORGATE
ROTHERHAM
S60 2EN

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED
C.P.I. UNDERWRITING LIMITED
CERTIFICATE ISSUED ON 29/03/94

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/07/9125 July 1991 S386 DISP APP AUDS 04/04/91

View Document

25/07/9125 July 1991 S366A DISP HOLDING AGM 04/04/91

View Document

25/07/9125 July 1991 S252 DISP LAYING ACC 04/04/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/902 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM:
WELLINGTON HOUSE
39,WELLINGTON STREET
SHEFFIELD
S1 1XB

View Document

21/12/8921 December 1989 SECRETARY RESIGNED

View Document

18/12/8918 December 1989 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