D.B. ENGINEERING & CONSTRUCTION LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRITTON

View Document

10/05/1110 May 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

29/12/1029 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED CHARLES JAMES DOCHERTY

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: G OFFICE CHANGED 04/02/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 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