- Company Overview for DIRECTORY ENQUIRIES (UK) LTD (04606543)
- Filing history for DIRECTORY ENQUIRIES (UK) LTD (04606543)
- People for DIRECTORY ENQUIRIES (UK) LTD (04606543)
- Charges for DIRECTORY ENQUIRIES (UK) LTD (04606543)
- More for DIRECTORY ENQUIRIES (UK) LTD (04606543)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2012 | DS01 | Application to strike the company off the register | |
26 Feb 2012 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2012-02-26
|
|
26 Feb 2012 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 26 February 2012 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
13 May 2010 | TM01 | Termination of appointment of Adrian Jones as a director | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Jan 2010 | AP03 | Appointment of Miss Joanne Claire Smith as a secretary | |
12 Jan 2010 | TM02 | Termination of appointment of Ffw Secretaries Limited as a secretary | |
16 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from merlin house brunel road theale reading berkshire RG7 4AB | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 35 vine street london EC3N 2AA | |
19 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
30 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
06 Jun 2008 | 288b | Appointment Terminated Secretary denise robinson | |
06 Jun 2008 | 288b | Appointment Terminated Director paul simpson | |
06 Jun 2008 | 288b | Appointment Terminated Director malcolm fallen | |
06 Jun 2008 | 288a | Secretary appointed ffw secretaries LIMITED | |
06 Jun 2008 | 288a | Director appointed adrian holyman jones | |
06 Jun 2008 | 288a | Director appointed rajen maganlal raithatha | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 37 carr lane hull east yorkshire HU1 3RE | |
05 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
16 Oct 2007 | AA | Full accounts made up to 31 March 2007 |