DIRECT AUTO SERVICES LIMITED

Company Documents

DateDescription
01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/01/162 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR AHMED HASAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/01/1516 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR AHMED HASAN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
UNIT 5 105 MAYES ROAD
LONDON
N22 6UP
UNITED KINGDOM

View Document

17/12/1317 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

23/03/1323 March 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAJU KALAM

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAJU KALAM

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 105 MAYES ROAD WOOD GREEN LONDON N22 6UP

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJU ABUL KALAM / 08/02/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

08/11/098 November 2009 DIRECTOR APPOINTED RAJU ABUL KALAM

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABU MISBAH / 19/09/2009

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED RAJU ABUL KALAM

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT G14 BOW BUSINESS CENTRE 153-159 BOW ROAD LONDON E3 2SE

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY TERA MIAH

View Document

25/02/0825 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: SUITE 4, 105 MAYES ROAD WOOD GREEN LONDON N22 6UP

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 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