DIE-CAST DIRECT LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

12/01/1212 January 2012 Annual return made up to 9 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE DANEK

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MARY-ANNE DANEK

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY-ANNE DANEK / 09/09/2010

View Document

02/12/102 December 2010 CHANGE PERSON AS DIRECTOR

View Document

02/12/102 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY-ANNE DANEK / 09/09/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK MICHAL DANEK / 09/09/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: G OFFICE CHANGED 07/09/01 16 HIGH STREET BURBAGE MARLBOROUGH WILTSHIRE SN8 3AF

View Document

17/11/0017 November 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: G OFFICE CHANGED 08/10/98 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9811 September 1998 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