DEDICATED DISTRIBUTION SERVICES LIMITED



Company Documents

DateDescription
20/09/0720 September 2007 DISSOLVED

View Document

20/06/0720 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/06/0720 June 2007 ADMINISTRATION TO DISSOLUTION

View Document

22/01/0722 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/01/0722 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/12/0622 December 2006 EXTENSION OF ADMINISTRATION

View Document

15/09/0615 September 2006 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

11/09/0611 September 2006 NOTICE OF VACATION OF OFFICE

View Document

11/09/0611 September 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

04/07/064 July 2006 EXTENSION OF ADMINISTRATION

View Document

16/01/0616 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/07/0519 July 2005 ADMINISTRATORS PROGRESS REPORT

View Document

24/03/0524 March 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

16/02/0516 February 2005 STATEMENT OF PROPOSALS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 4 PAVILION COURT 600 PAVILION DRIVE BRACKMILLS NORTHAMPTON NN4 7SL

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/09/04

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document



11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/04/9610 April 1996 � NC 1000/100000 04/03/96

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 7 DOWNFIELD COURT HANBURY DRIVE HANBURY MANOR WARE HERTFORDSHIRE SG12 0SB

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 04/03/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 04/03/96 AUTH ALLOT OF SECURITY 04/03/96

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 COMPANY NAME CHANGED YORKSTAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/06/95

View Document

02/06/952 June 1995 REGISTERED OFFICE CHANGED ON 02/06/95 FROM: G OFFICE CHANGED 02/06/95 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/06/952 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 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