D R B POWER TRANSMISSION LIMITED

Company Documents

DateDescription
03/07/203 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/07/203 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/06/209 June 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008620,00013092,00024470

View Document

21/05/2021 May 2020 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00013092

View Document

12/02/2012 February 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

30/01/2030 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM TOWER 12 MANCHESTER HOUSE 18-22 BRIDGE STREET MANCHESTER M3 3BZ

View Document

22/08/1922 August 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/08/192 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2QR

View Document

16/07/1916 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013304980007

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON ARMSTRONG

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 ALTER ARTICLES 05/05/2016

View Document

09/05/169 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/15

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 29/09/14

View Document

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MARTIN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JASON MURRAY ARMSTRONG

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR PAUL HALLIDAY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MARK PETER WILLIAMS

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR HUGH HAIMES

View Document

26/06/1526 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNETT

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR MATTHEW DAVID BENNETT

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY APPOINTED MR MATTHEW DAVID BENNETT

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE BENNETT

View Document

02/07/122 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

14/02/8914 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

19/09/7719 September 1977 CERTIFICATE OF INCORPORATION

View Document

19/09/7719 September 1977 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