- Company Overview for DIRECT TOOLS LIMITED (05521969)
- Filing history for DIRECT TOOLS LIMITED (05521969)
- People for DIRECT TOOLS LIMITED (05521969)
- Charges for DIRECT TOOLS LIMITED (05521969)
- More for DIRECT TOOLS LIMITED (05521969)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2009 | 363a | Return made up to 28/07/09; full list of members | |
07 Sep 2009 | 288c | Director and Secretary's Change of Particulars / mohamed raja / 07/09/2009 / Forename was: mohamed, now: mohammed; Middle Name/s was: intuhab younis, now: intkhab younis | |
18 May 2009 | CERTNM | Company name changed jak tools LIMITED\certificate issued on 20/05/09 | |
04 Dec 2008 | 363a | Return made up to 22/07/08; no change of members | |
04 Dec 2008 | 363a | Return made up to 22/07/07; no change of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from rysons distribution centre unit 1-2 caroline street salford manchester M7 1SS | |
14 Oct 2008 | 288b | Appointment Terminated Director kashif zahoor | |
16 Sep 2008 | CERTNM | Company name changed direct tools LIMITED\certificate issued on 17/09/08 | |
04 Sep 2008 | CERTNM | Company name changed jak tools LTD\certificate issued on 04/09/08 | |
02 Jun 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
30 Mar 2007 | 363s | Return made up to 28/07/06; full list of members | |
21 Dec 2006 | 395 | Particulars of mortgage/charge | |
22 May 2006 | 287 | Registered office changed on 22/05/06 from: moors andrew mcclusky and co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG | |
24 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2006 | 88(2)R | Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 | |
24 Jan 2006 | 288a | New secretary appointed;new director appointed | |
24 Jan 2006 | 288a | New director appointed | |
24 Jan 2006 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
29 Jul 2005 | 288b | Director resigned | |
29 Jul 2005 | 288b | Secretary resigned | |
28 Jul 2005 | NEWINC | Incorporation |