DIRECT DETECTION LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 7 HILLTOP ROAD REIGATE SURREY RH2 7HL

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS LOUTTIT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARCE

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM UNIT 8 HAYWARD BUSINESS CENTRE NEW LANE HAVANT HAMPSHIRE PO9 2NL UK

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0919 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 10 HAYWARD BUSINESS CENTRE NEW LANE HAVANT HAMPSHIRE PO9 2NL

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: G OFFICE CHANGED 24/08/04 CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 COMPANY NAME CHANGED MUNDAYS (780) LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0419 July 2004 Incorporation

View Document


More Company Information