DIRECT SOLUTIONS (GB) LIMITED

04141453
OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD ST5 9QD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2015 insolvency Liquidation Compulsory Completion 1 Buy now
20 Aug 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
19 May 2015 gazette Gazette Notice Compulsory 1 Buy now
16 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Oct 2014 accounts Annual Accounts 14 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 officers Termination of appointment of director (Timothy Whiting) 1 Buy now
13 Jan 2014 officers Appointment of director (Mr Steven Lloyd) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Philip Dobson) 1 Buy now
13 Jan 2014 officers Appointment of director (Mr David Nicholas Kassler) 2 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
24 May 2013 mortgage Registration of a charge 10 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 officers Termination of appointment of director (Brendan Sweeney) 1 Buy now
02 Oct 2012 accounts Annual Accounts 16 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
26 Sep 2011 accounts Annual Accounts 16 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2010 accounts Annual Accounts 17 Buy now
12 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
30 Oct 2009 officers Change of particulars for director (Brendan John Sweeney) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Timothy James Whiting) 2 Buy now
30 Oct 2009 officers Change of particulars for director (John Edward Morris) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Philip Dobson) 2 Buy now
30 Oct 2009 officers Change of particulars for secretary (Steven Lloyd) 1 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
24 Sep 2009 accounts Annual Accounts 18 Buy now
19 Feb 2009 auditors Auditors Resignation Company 1 Buy now
13 Feb 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
11 Feb 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
11 Feb 2009 address Location of debenture register 1 Buy now
11 Feb 2009 address Location of register of members 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD 1 Buy now
10 Feb 2009 officers Appointment terminated director richard whitehouse 1 Buy now
23 Jan 2009 accounts Annual Accounts 16 Buy now
25 Mar 2008 officers Director appointed philip dobson 3 Buy now
14 Mar 2008 officers Appointment terminated secretary donald gunn 1 Buy now
14 Mar 2008 officers Appointment terminated director jonathan beck 1 Buy now
14 Mar 2008 officers Appointment terminated director richard frank 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL 1 Buy now
13 Mar 2008 officers Director appointed timothy james whiting 3 Buy now
13 Mar 2008 officers Director appointed brendan john sweeney 2 Buy now
13 Mar 2008 officers Secretary appointed steven lloyd 2 Buy now
13 Mar 2008 officers Director appointed john edward morris 3 Buy now
18 Jan 2008 annual-return Return made up to 15/01/08; full list of members 2 Buy now
21 Nov 2007 accounts Annual Accounts 14 Buy now
13 Feb 2007 annual-return Return made up to 15/01/07; full list of members 7 Buy now
08 Nov 2006 accounts Annual Accounts 13 Buy now
08 Feb 2006 annual-return Return made up to 15/01/06; full list of members 7 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX 1 Buy now
24 Nov 2005 accounts Annual Accounts 6 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2005 annual-return Return made up to 15/01/05; full list of members 7 Buy now
17 Jan 2005 accounts Annual Accounts 6 Buy now
14 Feb 2004 annual-return Return made up to 15/01/04; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 6 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
24 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2003 officers Secretary resigned 1 Buy now
01 May 2003 officers New secretary appointed 1 Buy now
19 Feb 2003 annual-return Return made up to 15/01/03; full list of members 7 Buy now
07 Jan 2003 accounts Annual Accounts 6 Buy now
31 Dec 2002 address Registered office changed on 31/12/02 from: units 16/17 kingsbury trading estate barningham way kingsbury london NW9 8AU 1 Buy now
19 Jul 2002 miscellaneous Miscellaneous 1 Buy now
14 Mar 2002 annual-return Return made up to 15/01/02; full list of members 7 Buy now
31 Jan 2002 officers Director resigned 1 Buy now
04 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2001 address Registered office changed on 13/03/01 from: 100 barbirolli square manchester M2 3AB 1 Buy now
13 Mar 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
13 Mar 2001 officers Secretary resigned 1 Buy now
13 Mar 2001 officers Director resigned 1 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New secretary appointed 2 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
15 Jan 2001 incorporation Incorporation Company 22 Buy now