DLA DIRECT LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS

View Document

07/05/137 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DA COSTA

View Document

04/04/124 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 02/04/2012

View Document

04/04/124 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK NOMINEES LIMITED / 02/04/2012

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 02/04/2012

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW DAVID DARWIN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALASTAIR JOHN DA COSTA

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 COMPANY NAME CHANGED
BROOMCO (3178) NAMECO LIMITED
CERTIFICATE ISSUED ON 09/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/053 March 2005 COMPANY NAME CHANGED
DLA DIRECT LIMITED
CERTIFICATE ISSUED ON 03/03/05

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/02/057 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED
BROOMCO (3178) NAMECO LIMITED
CERTIFICATE ISSUED ON 28/01/05

View Document

06/01/056 January 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 COMPANY NAME CHANGED
DLA PIPER RUDNICK GRAY CARY UK L
IMITED
CERTIFICATE ISSUED ON 04/01/05

View Document

07/12/047 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/041 December 2004 COMPANY NAME CHANGED
BROOMCO (3178) LIMITED
CERTIFICATE ISSUED ON 01/12/04

View Document

05/08/045 August 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/042 August 2004 COMPANY NAME CHANGED
DLA INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 02/08/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 S80A AUTH TO ALLOT SEC 21/01/04

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED
BROOMCO (3178) LIMITED
CERTIFICATE ISSUED ON 29/05/03

View Document

02/04/032 April 2003 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