D. B. CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
CROMWELL HOUSE MILL STREET
CANNOCK
STAFFORDSHIRE
WS11 0DP

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS WENDY WEBB

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUDGEON

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BRADLEY / 13/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN BRADLEY / 13/10/2010

View Document

27/05/1027 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BRADLEY / 03/03/2008

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BRADLEY / 03/03/2008

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
FORGOTTEN WELL
SCHOOL LANE WESTON UNDER LIZARD
SHIFNAL
SHROPSHIRE
TF11 8JZ

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM:
CROMWELL HOUSE, MILL STREET
CANNOCK
STAFFS.
WS11 3DP

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 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