DIRECT PROTECT LTD

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/07/118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011

View Document

15/12/1015 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM KROLL 2ND FLOOR THE OBSERVATORY CHAPEL WALKS MANCHESTER M2 1HL

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2010

View Document

04/01/104 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2009

View Document

16/06/0916 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2009

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

13/06/0813 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

12/12/0712 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/0720 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/09/0720 September 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

20/09/0720 September 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

20/06/0720 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/12/0611 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/065 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: KROLL LIMITED 1 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WR

View Document

08/07/058 July 2005 STATEMENT OF AFFAIRS

View Document

08/07/058 July 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/058 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: EATON HOUSE 1 EATON ROAD COVENTRY WEST MIDLANDS CV1 2FJ

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/11/03; CHANGE OF MEMBERS; AMEND

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 AUDITOR'S RESIGNATION

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 7 EDISON VILLAGE NOTTINGHAM SCIENCE AND TECHNOLOGY PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2RF

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9620 November 1996 Incorporation

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