THE DISASTER CALL LTD.

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 CURRSHO FROM 31/03/2013 TO 30/11/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECOND FILING WITH MUD 31/07/11 FOR FORM AR01

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0929 May 2009 CURRSHO FROM 31/08/2008 TO 31/03/2008

View Document

08/02/098 February 2009 DIRECTOR APPOINTED TRACEY JANE MITCHELL

View Document

08/02/098 February 2009 ADOPT MEM AND ARTS 30/01/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 59 SELLY WICK ROAD SELLY PARK BIRMINGHAM B29 7JE

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 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