DIRECT TELECOMS HOLDINGS LIMITED

Company Documents

DateDescription
13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROCK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
SUITE ANSON COURT HORNINGLOW STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1NG

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1230 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM NORTHSIDE HOUSE NORTHSIDE BUSINESS PARK HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1DB

View Document

19/05/1119 May 2011 22/04/11 NO CHANGES

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRINGTON ROCK / 01/08/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED LEYTON COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 12A LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3QZ

View Document

25/04/0125 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 11 SILVER STREET TAMWORTH STAFFORDSHIRE B79 7NH

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: G OFFICE CHANGED 14/05/99 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information