DIRECT LINE CONNECTIONS LIMITED

Company Documents

DateDescription
30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2012:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009005,00007237

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WELCOMM HOUSE 24 THE POINT BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTNEY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY DEBBIE TEAR

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBBIE TEAR

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MRS SUSAN CAROL STANTON

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIFIED HOUSE 3 CHARTER GATE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QF

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: GISTERED OFFICE CHANGED ON 29/07/2009 FROM UNIFIELD HOUSE 3 CHARTER GATE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QF

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: GISTERED OFFICE CHANGED ON 24/12/2008 FROM TITHE BARN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PAUL DAVID SCOTNEY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SALE OF AIRCRAFT 31/07/07

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 TITHE BARN, BLISWORTH HILL BARNS STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 74 THE CLOSE NORWICH NORFOLK NR1 4DR

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 AUDITOR'S RESIGNATION

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: G OFFICE CHANGED 22/05/95 122A HIGH STREET STALHAM NORWICH NR12 9AZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 COMPANY NAME CHANGED STEFANO VERSATI LIMITED CERTIFICATE ISSUED ON 12/12/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 14/07/94; CHANGE OF MEMBERS

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/12

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED ENZO GIOMANI LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

27/07/9227 July 1992 SECRETARY RESIGNED

View Document

14/07/9214 July 1992 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