DIRECT ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
SUITE G31 BEDFORD I LAB
STANNARD WAY PRIORY BUSINESS PARK
BEDFORD
MK44 3RZ
ENGLAND

View Document

28/02/1428 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/02/1428 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1428 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
LORD RODNEY HOUSE 1 NORMANDY STREET
ALTON
HANTS
GU34 1DD
UK

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOAN HADLEY / 04/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL TRENCHARD / 04/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS HADLEY / 12/08/2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOAN HADLEY / 04/02/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL TRENCHARD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANCIS HADLEY / 24/11/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: HUXLEYS COURT THE DEAN NEW ALRESFORD HANTS SO24 9BL

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS GEORGE HADLEY

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: LORD RODNEY HOUSE, 1 NORMANDY STREET, ALTON HAMPSHIRE GU34 1DD

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 108 HIGH STREET ALTON HANTS GU34 1EN

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 � NC 10000/50000 03/05/

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

17/05/0717 May 2007 SUB DIV 03/05/07

View Document

17/05/0717 May 2007 S-DIV 03/05/07

View Document

17/05/0717 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 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