DIRECT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1328 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1328 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
FAIRFIELD HOUSE 1 FAIRFIELD STREET
BINGHAM
NOTTINGHAM
NG13 8FB
ENGLAND

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 SAIL ADDRESS CHANGED FROM: C/O ASH ACCOUNTING LTD CHURCH HOUSE EAST STREET BINGHAM NOTTINGHAM NG13 8DS UNITED KINGDOM

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM ASH ACCOUNTING, CHURCH HOUSE EAST STREET BINGHAM NOTTINGHAM NG13 8DS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY HUDSON / 02/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SIMPSON / 02/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/094 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM 44A GEDLING ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3FH

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ARTICLES OF ASSOCIATION

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: G OFFICE CHANGED 15/02/00 65 MOORE ROAD MAPPERLEY NOTTINGHAM NG3 6EJ

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 52 BUXTON AVENUE CARLTON NOTTINGHAM NG4 3RS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: G OFFICE CHANGED 01/04/98 55 KENRICK ROAD MAPPERLEY NOTTINGHAM NG3 6HQ

View Document

11/12/9711 December 1997 SALE OF BUSINESS 28/02/97

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 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