DIRECT DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/107 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/09/108 September 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS ALLEN / 29/03/2010

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: FIRST FLOOR, 44 HIGH STREET NEWPORT PAGNELL BUCKS MK16 8AQ

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: FIRST FLOOR 1 STATION ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0AG

View Document

16/04/0416 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 S386 DISP APP AUDS 21/05/00

View Document

14/06/0014 June 2000 S366A DISP HOLDING AGM 21/05/00

View Document

14/06/0014 June 2000 S252 DISP LAYING ACC 21/05/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 Incorporation

View Document

13/04/0013 April 2000 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