DIRECT PLUS DISTRIBUTION LTD.

Company Documents

DateDescription
02/10/132 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/132 July 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM DIRECT PLUS BUSINESS PARK UNIT 4A MURRAYSGATE INDUSTRIAL ESTATE WHITBURN WEST LOTHIANEH47 0LE

View Document

16/07/1216 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/07/1214 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1222 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR AJMAL TARIQ

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ASAAD TARIQ

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJMAL TARIQ / 01/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 PARTIC OF MORT/CHARGE *****

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: WESTFIELD POST OFFICE MAIN STREET WESTFIELD BATHGATE EH48 3BU

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 298-300 MAXWELL ROAD GLASGOW G41 1PJ

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 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