DIRECTIONAL SOLUTIONS LTD.

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED SIMON GIBBINS

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM PARTS HOUSE GLAISDALE PARKWAY NOTTINGHAM NOTTINGHAMSHIRE NG8 4GP

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELLS

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH SELLS / 13/05/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HESKETH / 20/04/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MARK JAMES HESKETH

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ROBERT BERNARD HALL

View Document

08/04/098 April 2009 DIRECTOR RESIGNED LEE WILSON

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED ROBERT HALL

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 COMPANY NAME CHANGED DIRECTIONAL SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 S366A DISP HOLDING AGM 22/12/99 S252 DISP LAYING ACC 22/12/99 S386 DISP APP AUDS 22/12/99

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ALTER MEM AND ARTS 04/05/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED CHURCH MEADOW COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 AUDITOR'S RESIGNATION

View Document

03/10/943 October 1994 ADOPT MEM AND ARTS 28/09/94

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: G OFFICE CHANGED 03/10/94 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/11/911 November 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/02/8921 February 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

13/03/8513 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

08/07/828 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document


More Company Information