DRIVE DIRECT MOTOR GROUP PLC

Company Documents

DateDescription
24/07/0624 July 2006 DISSOLVED

View Document

24/04/0624 April 2006 ADMINISTRATION TO DISSOLUTION

View Document

08/11/058 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

15/06/0515 June 2005 STATEMENT OF PROPOSALS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CLAYCLIFFE ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1LR

View Document

28/04/0528 April 2005 APPOINTMENT OF ADMINISTRATOR

View Document

08/09/048 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 � NC 314750/346000 31/01/00

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 31/01/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 PUR 58881 SH 31/01/00

View Document

15/03/0015 March 2000 � IC 275036/257036 31/01/00 � SR [email protected]=18000

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 29/10/98

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: G OFFICE CHANGED 26/01/98 KERFOOT STREET WARRINGTON CHESHIRE WA2 8NU

View Document

26/01/9826 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 ALTER MEM AND ARTS 30/07/97

View Document

06/08/976 August 1997 RECLASS OF SHARES 30/07/97

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 REREGISTRATION PRI-PLC 14/02/97

View Document

01/04/971 April 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 14/02/97

View Document

27/03/9727 March 1997 AUDITORS' REPORT

View Document

27/03/9727 March 1997 BALANCE SHEET

View Document

27/03/9727 March 1997 AUDITORS' STATEMENT

View Document

27/03/9727 March 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/9727 March 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/9727 March 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: G OFFICE CHANGED 09/08/94 SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

09/08/949 August 1994 DIVISION OF SHARES 27/07/94

View Document

09/08/949 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 � NC 1000/314750 27/07/94

View Document

09/08/949 August 1994 DIV 27/07/94

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 COMPANY NAME CHANGED COBCO (134) LIMITED CERTIFICATE ISSUED ON 19/07/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 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