DATA DELIVERY SERVICES LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
1 BOWDEN WAY
FAILAND BRISTOL
BRISTOL
SOMERSET
BS8 3XA
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER MCCORRISTON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR ROGER KENNETH MCCORRISTON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR SHAUN JONATHAN CHARLES BOWLER

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED TONY AQUILA

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED JASON MICHAEL BRADY

View Document

03/01/133 January 2013 DIRECTOR APPOINTED ALASTAIR MACLEOD

View Document

03/01/133 January 2013 DIRECTOR APPOINTED RENATO CARLO GIGER

View Document

03/01/133 January 2013 SECRETARY APPOINTED JASON MICHAEL BRADY

View Document

12/12/1212 December 2012 ADOPT ARTICLES 04/12/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SASHA JAMES

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HERMER

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ROBSHAW

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HERMER

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MR DAVID ROBSHAW

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM POOH CORNER MAIN ROAD EASTER COMPTON BRISTOL BS35 5RE ENGLAND

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HERMER / 04/10/2011

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MRS SASHA ANN MARIE JAMES

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR MARTIN ASHTON JAMES

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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