- Company Overview for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- Filing history for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- People for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- Charges for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- Insolvency for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- More for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
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) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
08 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
03 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | SH02 | Sub-division of shares on 25 March 2015 | |
16 Apr 2015 | SH08 | Change of share class name or designation | |
29 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Ilab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ to Suite G29, Bedford I Lab Stannard Way Priory Business Park Bedford MK44 3RZ on 23 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
18 Sep 2014 | MR01 | Registration of charge 087245760002, created on 17 September 2014 | |
01 Feb 2014 | MR01 | Registration of charge 087245760001 | |
14 Nov 2013 | AP01 | Appointment of Mr Christopher Adam Dicks as a director | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|