DSC DIRECT LTD

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2013

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/09/1211 September 2012 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR 13/08/2012.

View Document

11/09/1211 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
UNIT E3-E5 SOVEREIGN BUSINESS PARK, HAWKINS LANE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1PD
UNITED KINGDOM

View Document

09/03/129 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/03/128 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/03/128 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/03/125 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/03/125 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/03/125 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/125 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1218 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
210-211 WATERLOO STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 2NQ

View Document

15/07/1115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/11/0921 November 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAMS / 18/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ADAMS / 18/10/2009

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/089 January 2008 COMPANY NAME CHANGED
DIRECT STOCK CLEARANCE LIMITED
CERTIFICATE ISSUED ON 09/01/08

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0418 October 2004 Incorporation

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