DIRECT COMMUNICATIONS INT (HOLDINGS) LIMITED

Company Documents

DateDescription
04/01/144 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/134 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/05/1314 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012

View Document

29/11/1129 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010

View Document

03/06/103 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010

View Document

23/11/0923 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2009

View Document

10/11/0810 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

10/11/0810 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/0810 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
THE OUT HOUSE COMPTON WAY
FARNHAM
SURREY
GU10 1QU

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ANITA MAUD TURNBRIDGE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY BHANUMATHY SAUNDER

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR ROGER FRYE

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
15 LONDON STREET
CHERTSEY
SURREY
KT16 8AP

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
THE OUTHOUSE
COMPTON WAY
FARNHAM
SURREY GU10 1QU

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
EUROPA HOUSE
CHURCH STREET
ISLEWORTH
MIDDLESEX TW7 6DA

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED
20/04/04

View Document

26/05/0426 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0426 May 2004 ￯﾿ᄑ NC 3150000/3550000
20/0

View Document

26/05/0426 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED
04/02/04

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/08/0323 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0323 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0323 August 2003 ARTICLES OF ASSOCIATION

View Document

23/08/0323 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 Statement of affairs

View Document

01/02/011 February 2001

View Document

01/02/011 February 2001

View Document

01/02/011 February 2001 Statement of affairs

View Document

01/02/011 February 2001 Statement of affairs

View Document

01/02/011 February 2001 SHARES AGREEMENT OTC

View Document

01/02/011 February 2001 SHARES AGREEMENT OTC

View Document

01/02/011 February 2001 SHARES AGREEMENT OTC

View Document

01/02/011 February 2001 Statement of affairs

View Document

01/02/011 February 2001 SHARES AGREEMENT OTC

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED
BRIDGE TRADING HOLDINGS LIMITED
CERTIFICATE ISSUED ON 19/01/01

View Document

12/01/0112 January 2001 VARYING SHARE RIGHTS AND NAMES 29/12/00

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED
29/12/00

View Document

12/01/0112 January 2001 ADOPT ARTICLES 29/12/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 S366A DISP HOLDING AGM 17/11/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

29/04/9929 April 1999 RE DEED +OPTION AG 31/03/99

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 AUDITOR'S RESIGNATION

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/12/97

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ￯﾿ᄑ NC 1000000/2000000
28/1

View Document

11/12/9711 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/97

View Document

11/12/9711 December 1997 S-DIV
28/11/97

View Document

11/12/9711 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/97

View Document

11/12/9711 December 1997 VARYING SHARE RIGHTS AND NAMES 28/11/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACQUISITION COPYRIGHT 11/09/97

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 COMPANY NAME CHANGED
DIVEHAVEN LIMITED
CERTIFICATE ISSUED ON 04/09/97

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 ￯﾿ᄑ NC 1000/1000000
29/08/97

View Document

02/09/972 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

02/09/972 September 1997 NC INC ALREADY ADJUSTED 29/08/97

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 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