- Company Overview for DIRECT ACCESS INTERNATIONAL LIMITED (06967397)
- Filing history for DIRECT ACCESS INTERNATIONAL LIMITED (06967397)
- People for DIRECT ACCESS INTERNATIONAL LIMITED (06967397)
- Charges for DIRECT ACCESS INTERNATIONAL LIMITED (06967397)
- Insolvency for DIRECT ACCESS INTERNATIONAL LIMITED (06967397)
- More for DIRECT ACCESS INTERNATIONAL LIMITED (06967397)
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) |
---|---|---|---|
03 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2018 | LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
12 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
09 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | AD01 | Registered office address changed from C/O Moore Steohens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2017 | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2016 | |
23 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2015 | |
10 Jul 2015 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
02 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
02 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | 2.24B | Administrator's progress report to 18 September 2014 | |
18 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jun 2014 | 2.24B | Administrator's progress report to 10 May 2014 | |
24 Jan 2014 | 2.23B | Result of meeting of creditors | |
02 Jan 2014 | 2.17B | Statement of administrator's proposal | |
02 Dec 2013 | TM02 | Termination of appointment of Susan Buckland as a secretary | |
22 Nov 2013 | AD01 | Registered office address changed from International House Southampton Airport Business Park George Curl Way Southampton Hampshire SO18 2RZ England on 22 November 2013 | |
19 Nov 2013 | 2.12B | Appointment of an administrator | |
24 Aug 2013 | MR01 | Registration of charge 069673970005 | |
19 Aug 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|