DIRECT RESOURCE UK LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1228 November 2012 APPLICATION FOR STRIKING-OFF

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
141 WARDOUR STREET
LONDON
W1F 0UT

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
4TH FLOOR
7-9 SWALLOW STREET
LONDON
W1B 4DT

View Document

11/12/0711 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/073 December 2007 COMPANY NAME CHANGED
GRAHAM POWER CONSULTING LIMITED
CERTIFICATE ISSUED ON 03/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

26/10/0526 October 2005 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