Direct Access Systems Ltd was registered on 04 February 2006 and has its registered office in Birmingham, it has a status of "Liquidation". There is one director listed as Hadley, Jennifer Joan for the company in the Companies House registry. We don't know the number of employees at the organisation.
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 |