DBS INTERNATIONAL LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010

View Document

29/04/1029 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/04/1029 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1029 April 2010 INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

23/11/0923 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2009

View Document

13/11/0813 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/0813 November 2008 DECLARATION OF SOLVENCY

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

13/11/0813 November 2008 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED JEAN JEAN MARIE JOHNSON

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ADOLPHUS DREWRY FRAZIER

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR MARY PRIOLO

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD QUIBELL

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED DANKA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 AUDITOR'S RESIGNATION

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 Resolutions

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 12/12/96

View Document

26/09/0126 September 2001 Resolutions

View Document

26/09/0126 September 2001 £ NC 100/400000000 12/12/96

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 Memorandum and Articles of Association

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/09/013 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

20/10/0020 October 2000

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

19/10/9919 October 1999

View Document

19/10/9919 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 33 CAVENDISH SQUARE LONDON W1M 0DE

View Document

08/12/988 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED OYSTERLAWN LIMITED CERTIFICATE ISSUED ON 26/08/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 Incorporation

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company