DIRECT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
05/10/155 October 2015 ORDER OF COURT - RESTORATION

View Document

07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

30/06/0530 June 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

09/01/029 January 2002 DISSOLVED

View Document

09/10/019 October 2001 RETURN OF FINAL MEETING RECEIVED

View Document

26/04/0126 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/0127 March 2001 SEC/STATE REL/LIQ 21/03/01

View Document

20/12/0020 December 2000 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

20/12/0020 December 2000 O/C 7/12/00 REM/APPT LIQ

View Document

20/12/0020 December 2000 APPOINTMENT OF LIQUIDATOR

View Document

02/11/002 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0016 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/9922 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/9910 May 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/9813 November 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/05/986 May 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/972 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/05/971 May 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/11/968 November 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/953 November 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

26/10/9526 October 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/9526 October 1995 APPOINTMENT OF LIQUIDATOR

View Document

26/10/9526 October 1995 STATEMENT OF AFFAIRS

View Document

17/07/9517 July 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

17/07/9517 July 1995 ￯﾿ᄑ NC 1750/10000
20/06/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

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

13/12/9413 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 ￯﾿ᄑ NC 100/1750
22/02/92

View Document

01/11/911 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM:
THE OLD TITHE BARN
CHURCH LANE
MORLEY
DERBYSHIRE DE7 6DE

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM:
6 KOLLINWELL CLOSE
ASHFIELD PARK
KIRBY IN ASHFIELD
NOTTINGHAM NG17 8NB

View Document

16/06/8716 June 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

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