DB FINANCIAL ADVICE LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
5 KINGS COURT
NEWCOMEN WAY
COLCHESTER
CO4 9RA

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED O & M FINANCIAL SERVICES LTD
CERTIFICATE ISSUED ON 13/02/15

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARY WYKES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
5 5 KINGS COURT
NEWCOMEN WAY
COLCHESTER
CO4 9RA
ENGLAND

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MILLER

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
3 CHARTER COURT
NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK
COLCHESTER
ESSEX
CO4 9YA
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS ROSEMARY MILLER

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS MARY LOUISE WYKES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 3 CHARTER COURT NEWCOMEN WAY SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9XB

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON PAUL WYKES / 12/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK MILLER / 12/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WYKES / 12/03/2010

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 May 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON WYKES / 01/10/2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 1 TOLLGATE EAST, STANWAY COLCHESTER ESSEX CO3 8RS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 AUDITORS RESIGNATION RE S394

View Document

08/04/048 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 10/06/02

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 � NC 100000/150000 10/06

View Document

03/07/023 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 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