DISRUPTIVE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOWARD-DOBSON

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUDDERIDGE

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKABY

View Document

19/02/1319 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVERIO

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVERIO

View Document

06/11/126 November 2012 ADOPT ARTICLES 31/10/2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED PHILIP STEPHEN DUDDERIDGE

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE WAYNE / 01/09/2012

View Document

18/06/1218 June 2012 ADOPT ARTICLES 11/06/2012

View Document

28/05/1228 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED PAUL RICHARD BLACKABY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JAMES GEORGE MYRING

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED STEPHEN ALFONS DAVERIO

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED THOMAS OLIVER MICHAEL OLD

View Document

06/12/116 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/116 December 2011 SUB-DIVISION 24/11/11

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 SECRETARY APPOINTED JENNIFER ANNE WAYNE

View Document

10/10/1110 October 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED THOMAS MARK DUDDERIDGE

View Document

01/07/111 July 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

01/07/111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HODAC

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR WAB DIRECTORS LIMITED

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM THE GREAT BARN OLD CHALFORD OXFORD ROAD CHIPPING NORTON OXFORDSHIRE OX7 5QR

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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