DISRUPTIVE GROUP HOLDINGS LIMITED

07575049
WINDSOR HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Jennifer Howard-Dobson) 1 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 officers Termination of appointment of director (Philip Dudderidge) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Paul Blackaby) 2 Buy now
19 Feb 2013 accounts Annual Accounts 26 Buy now
29 Jan 2013 officers Termination of appointment of director (Stephen Daverio) 3 Buy now
24 Jan 2013 officers Termination of appointment of director (Stephen Daverio) 2 Buy now
06 Nov 2012 resolution Resolution 28 Buy now
06 Nov 2012 officers Appointment of director (Philip Stephen Dudderidge) 3 Buy now
06 Nov 2012 capital Return of Allotment of shares 4 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
02 Oct 2012 officers Change of particulars for secretary (Jennifer Anne Wayne) 3 Buy now
18 Jun 2012 resolution Resolution 23 Buy now
18 Jun 2012 capital Notice of name or other designation of class of shares 1 Buy now
28 May 2012 resolution Resolution 1 Buy now
29 Mar 2012 annual-return Annual Return 8 Buy now
28 Mar 2012 officers Appointment of director (Thomas Oliver Michael Old) 3 Buy now
28 Mar 2012 officers Appointment of director (Paul Richard Blackaby) 3 Buy now
28 Mar 2012 officers Appointment of director (Stephen Alfons Daverio) 3 Buy now
28 Mar 2012 officers Appointment of director (James George Myring) 3 Buy now
06 Dec 2011 resolution Resolution 23 Buy now
06 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Dec 2011 capital Return of Allotment of shares 3 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Oct 2011 officers Appointment of secretary (Jennifer Anne Wayne) 2 Buy now
10 Oct 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jul 2011 officers Appointment of director (Thomas Mark Dudderidge) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Wab Directors Limited) 1 Buy now
01 Jul 2011 resolution Resolution 14 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 capital Return of Allotment of shares 3 Buy now
01 Jul 2011 capital Notice of name or other designation of class of shares 1 Buy now
01 Jul 2011 officers Termination of appointment of director (Mark Hodac) 1 Buy now
01 Jul 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
23 Mar 2011 incorporation Incorporation Company 28 Buy now