D B A CONSULTANTS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA ANNETTS / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA ANNETTS / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ANNETTS / 02/09/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTS. CM23 3BT

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 08/08/98

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 08/08/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/09/9322 September 1993

View Document

22/09/9322 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 � NC 250000/251000 05/07

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 05/07/93

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: G OFFICE CHANGED 15/02/93 JAYNE HOUSE 16 CHURCH STREET BISHOPS STORTFORD HERTS. CM3 2LY

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED

View Document

03/09/913 September 1991 Incorporation

View Document

03/09/913 September 1991 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