DIRECT DIGITAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM FIRST FLOOR TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA WEST YORKSHIRE

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

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

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/03/079 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 26/07/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/03/036 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/03/036 March 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information