DB CORPORATE RECOVERY LIMITED

Company Documents

DateDescription
07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM HAVEN HOUSE ALBEMARLE STREET HARWICH ESSEX CO12 3HL

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 C/O FINNIGAN & CO 39 LOWER BROOK STREET IPSWICH IP4 1AQ

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: G OFFICE CHANGED 08/10/98 4 FRESH FIELDS DOVER COOURT ESSEX CO12 4XG

View Document

11/09/9811 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ALTER MEM AND ARTS 08/09/95

View Document

28/09/9528 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: G OFFICE CHANGED 22/09/95 31 CORSHAM STREET LONDON N1 6DR

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED BRADONWISE LIMITED CERTIFICATE ISSUED ON 22/09/95

View Document

07/09/957 September 1995 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