DRUM DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
25/07/1225 July 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: G OFFICE CHANGED 13/06/96 UNIT 5 CHARLES STREET INDUSTRIAL ESTATE CHARLES STREET SILVERTOWN LONDON E16 2BY

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992

View Document

15/04/9215 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: G OFFICE CHANGED 09/02/89 C/O FINLEY & PARTNERS 3 RD FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN 131

View Document

01/12/881 December 1988 11/08/88 FULL LIST NOF

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: G OFFICE CHANGED 25/02/88 WEALDEN HALL EAST COURT PILGRIMS WAY DETLING NR MAIDSTONE KENT

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED DRUM RECOVERY SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/87

View Document

27/05/8727 May 1987 NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: G OFFICE CHANGED 19/02/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED CIRCLEGLEN LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

28/01/8728 January 1987 CERTIFICATE OF INCORPORATION

View Document

28/01/8728 January 1987 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