DIRECT DESPATCH INTERNATIONAL LIMITED

Company Documents

DateDescription
10/01/1810 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1810 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

13/12/1713 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE LYNE

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LYNE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY PETER BLACK

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS WADHAM LYNE / 16/10/2015

View Document

17/10/1517 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR JAMES NICHOLAS WADHAM LYNE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
DDI HOUSE
1-21 ELKSTONE ROAD
LONDON
W10 5NT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD LYNE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE LYNE / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED NICOLETTE LYNE

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 ROOMS 581*599 3RD FLOOR SALISBURY HOUSE LONDON LONDON WALL EC2M 5QU

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 POS 29/09/94

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: G OFFICE CHANGED 26/08/94 DDI HOUSE 1-21 ELKSTONE ROAD LONDON W10 5NT

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: G OFFICE CHANGED 06/12/93 61/65 LISSON ST LONDON NW1 5DA

View Document

06/12/936 December 1993 RETURN MADE UP TO 04/10/93; CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

03/04/933 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED DIRECT DESPATCH LIMITED CERTIFICATE ISSUED ON 23/04/91

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/03/9121 March 1991 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/02/9028 February 1990 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: G OFFICE CHANGED 19/07/89 65 LISSON ST LONDON W1

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/08/84; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/84

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