D-B-M.CO.UK LTD

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/05/122 May 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM GEORGE HOUSE 2A WORCESTER ROAD BROMSROVE B61 7AB

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEDLEY / 23/01/2010

View Document

03/08/093 August 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEDLEY / 22/05/2009

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN PEDLEY / 22/05/2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEDLEY / 31/03/2008

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN PEDLEY / 31/03/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information