DISASTER RECOVERY SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

13/01/1213 January 2012 ARTICLES OF ASSOCIATION

View Document

03/11/113 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW CARVER / 16/01/2010

View Document

11/02/1011 February 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR NEIL STEPHENSON

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ALASTAIR WAITE

View Document

05/11/095 November 2009 DIRECTOR APPOINTED SIMON TIMOTHY CLARK

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIE WARD

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 48A ARNHILL ROAD GRETTON CORBY NORTHAMPTONSHIRE NN17 3DN UNITED KINGDOM

View Document

03/11/093 November 2009 SECRETARY APPOINTED TIMOTHY SIMON CLARK

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR GILES FUCHS

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: 48 ARNHILL ROAD, GRETTON CORBY NORTHAMPTONSHIRE NN17 3DN

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 DIRECTOR'S PARTICULARS GILES FUCHS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 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