D2I ACCESSORIES LIMITED

05935610
87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH RM11 1BH

Documents

Documents
Date Category Description Pages
04 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2010 annual-return Annual Return 3 Buy now
20 Sep 2010 officers Change of particulars for director (Alan Walters) 2 Buy now
02 Jan 2010 accounts Annual Accounts 6 Buy now
27 Nov 2009 officers Termination of appointment of secretary (Paul Goff) 1 Buy now
18 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
26 May 2009 officers Director's Change of Particulars / alan walters / 22/05/2009 / HouseName/Number was: , now: 38; Street was: 23 thirlmere road, now: halstead road; Post Town was: muswell hill, now: wanstead; Post Code was: N10 2DL, now: E11 2AZ; Country was: , now: england 1 Buy now
06 Nov 2008 accounts Annual Accounts 6 Buy now
22 Sep 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
13 Nov 2007 accounts Annual Accounts 6 Buy now
18 Sep 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE 1 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
14 Sep 2006 incorporation Incorporation Company 19 Buy now