DIRECT SOLUTIONS (GB) LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR STEVEN LLOYD

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041414530005

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041414530005

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN SWEENEY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN SWEENEY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 AUDITOR'S RESIGNATION

View Document

13/02/0913 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WHITEHOUSE

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PHILIP DOBSON

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM STUDIO 330 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY DONALD GUNN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FRANK

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BECK

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRENDAN JOHN SWEENEY

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN EDWARD MORRIS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED STEVEN LLOYD

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED TIMOTHY JAMES WHITING

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED DIAL-A-PHONE SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: UNITS 16/17 KINGSBURY TRADING ESTATE BARNINGHAM WAY KINGSBURY LONDON NW9 8AU

View Document

19/07/0219 July 2002 RE SECTION 394

View Document

14/03/0214 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 COMPANY NAME CHANGED INHOCO 2238 LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

13/03/0113 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

15/01/0115 January 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