DITEL SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/1326 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/0711 June 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

11/06/0711 June 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

26/05/0426 May 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM:
FIRST FLOOR
9 MARKET PLACE
CAISTOR
LINCOLNSHIRE LN7 6TN

View Document

17/04/0217 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM:
UNIT 9 CLEETHORPES BUSINESS
CENTRE JACKSON PLACE WILTON ROAD
INDUSTRIAL ESTATE HUMBERSTON
NORTH EAST LINCOLNSHIRE DN36 4AF

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
116 LONSDALE HOUSE
52 BLUCHER STREET
BIRMINGHAM
WEST MIDLANDS B1 1QU

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 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