DIRECT OFFICE CONTRACTS LTD.

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/238 December 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-12-08

View Document

14/07/2314 July 2023 Liquidators' statement of receipts and payments to 2023-06-05

View Document

27/07/2127 July 2021 Liquidators' statement of receipts and payments to 2021-06-05

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM C/O C/O WRIGLEY PARTINGTON CHARTERED ACCOUNTANTS STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY ENGLAND

View Document

26/06/1926 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/06/1926 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1926 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY SARAH FOOT

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KINNELL

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LOCKWOOD HOUSE BREWERY DRIVE HUDDERSFIELD HD4 6EN

View Document

27/07/1527 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076328760001

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MARK JAMES KINNELL

View Document

30/04/1530 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1421 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FOOT / 21/07/2014

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 229A PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKS HD8 0AS ENGLAND

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MRS SARAH FOOT

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

13/06/1213 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FOOT / 13/06/2012

View Document

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

View Accounts

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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