Having been setup in 2006, Direct Access Systems Ltd are based in Birmingham, it's status is listed as "Liquidation". Hadley, Jennifer Joan is listed as the only a director of the company. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADLEY, Jennifer Joan | 04 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2015 | |
AD01 - Change of registered office address | 04 March 2014 | |
RESOLUTIONS - N/A | 28 February 2014 | |
4.20 - N/A | 28 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 February 2014 | |
AD01 - Change of registered office address | 02 December 2013 | |
MR04 - N/A | 18 April 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AAMD - Amended Accounts | 17 September 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH03 - Change of particulars for secretary | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AA - Annual Accounts | 12 October 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 25 October 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 23 December 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
363a - Annual Return | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
225 - Change of Accounting Reference Date | 29 November 2007 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
287 - Change in situation or address of Registered Office | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 2007 | |
123 - Notice of increase in nominal capital | 17 May 2007 | |
363a - Annual Return | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
NEWINC - New incorporation documents | 04 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2012 | Outstanding |
N/A |
Debenture | 30 April 2009 | Fully Satisfied |
N/A |
Debenture | 22 July 2008 | Outstanding |
N/A |