DIRECT HIRE SERVICES LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

31/08/9431 August 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/06/9421 June 1994 FIRST GAZETTE

View Document

11/03/9411 March 1994 RECEIVER CEASING TO ACT

View Document

22/06/9322 June 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/926 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/07/926 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM:
PO BOX 304
700 KNUTSFORD RD
LATCHFORD,WARRINGTON
CHESHIRE WA4 1JA

View Document

22/05/9222 May 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

24/02/9224 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
UNIT 8
RAMAC IND.ESTATE
RAMAC WAY,CHARLTON
LONDON SE7 7AX

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM:
UNIT 8
RAMAC INDUSTRIAL ESTATE
RAMAC WAY,CHARLTON
LONDON SE7 7AX

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 WD 08/03/88 PD 01/03/88---------
￯﾿ᄑ SI 2@1

View Document

14/04/8814 April 1988 WD 08/03/88 AD 01/03/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM:
FERNDEN HOUSE
CHAPEL LANE
STOCKTON HEATH
WARRINGTON
WA4 6LL

View Document

16/03/8816 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/02/8824 February 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

09/02/889 February 1988 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