- Company Overview for DIRECT FUELS LIMITED (04309110)
- Filing history for DIRECT FUELS LIMITED (04309110)
- People for DIRECT FUELS LIMITED (04309110)
- Charges for DIRECT FUELS LIMITED (04309110)
- Insolvency for DIRECT FUELS LIMITED (04309110)
- More for DIRECT FUELS LIMITED (04309110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
21 Oct 2013 | AP01 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director | |
21 Oct 2013 | AP03 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Malcolm Joyce as a director | |
21 Oct 2013 | TM02 | Termination of appointment of Malcolm Joyce as a secretary | |
03 Oct 2013 | AUD | Auditor's resignation | |
18 Feb 2013 | AA | Accounts for a medium company made up to 31 May 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | CC04 | Statement of company's objects | |
15 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Jan 2012 | AA | Accounts for a medium company made up to 31 May 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
14 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Feb 2011 | AA | Accounts for a medium company made up to 31 May 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
01 Mar 2010 | AA | Accounts for a medium company made up to 31 May 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 7-11 macon court herald drive crewe cheshire CW1 6EA |