DATA DRIVING SERVICES LIMITED

05621198
GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

Documents

Documents
Date Category Description Pages
22 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Feb 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Apr 2017 mortgage Statement of satisfaction of a charge 9 Buy now
09 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
09 Feb 2017 resolution Resolution 1 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
20 May 2016 mortgage Registration of a charge 23 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
25 Aug 2015 accounts Annual Accounts 8 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Thomas Wayne Smith) 2 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 8 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 accounts Annual Accounts 15 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
16 Jul 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for secretary (Mr Thomas Wayne Smith) 1 Buy now
19 Nov 2009 officers Change of particulars for director (Rebecca Anne Hatton) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
22 Jun 2009 resolution Resolution 3 Buy now
10 Jun 2009 officers Secretary appointed mr thomas wayne smith 1 Buy now
09 Jun 2009 officers Appointment terminated secretary mountseal uk LIMITED 1 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from 63 fosse way syston leicestershire LE7 1NF 1 Buy now
01 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 63 fosse way syston leicestershire LE7 1NF 1 Buy now
01 Dec 2008 address Location of debenture register 1 Buy now
01 Dec 2008 address Location of register of members 1 Buy now
28 Nov 2008 officers Director's change of particulars / rebecca hatton / 14/11/2008 1 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
29 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
28 Nov 2007 address Location of debenture register 1 Buy now
28 Nov 2007 address Location of register of members 1 Buy now
06 Nov 2007 accounts Annual Accounts 7 Buy now
12 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
13 Dec 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
13 Dec 2006 address Registered office changed on 13/12/06 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
13 Dec 2006 address Location of debenture register 1 Buy now
13 Dec 2006 address Location of register of members 1 Buy now
17 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 Jan 2006 officers New director appointed 1 Buy now
19 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
28 Nov 2005 officers New secretary appointed 2 Buy now
24 Nov 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
14 Nov 2005 incorporation Incorporation Company 15 Buy now