- Company Overview for DIRECT DIESEL SERVICES LIMITED (06498128)
- Filing history for DIRECT DIESEL SERVICES LIMITED (06498128)
- People for DIRECT DIESEL SERVICES LIMITED (06498128)
- More for DIRECT DIESEL SERVICES LIMITED (06498128)
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) |
---|---|---|---|
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
09 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
09 Mar 2011 | AD02 | Register inspection address has been changed | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Mar 2010 | CH03 | Secretary's details changed for Anne Margaret Cassidy on 2 May 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
20 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
20 Feb 2009 | 353 | Location of register of members | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from beech lea englesea brook lane englesea brook crewe cheshire CW2 5QW | |
20 Feb 2009 | 190 | Location of debenture register | |
18 Mar 2008 | 288a | Director appointed paul edward owen | |
03 Mar 2008 | 288a | Secretary appointed anne margaret cassidy | |
12 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | NEWINC | Incorporation |