D.B. FRANCHISING LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 APPLICATION FOR STRIKING-OFF

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/05/1825 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1610 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/05/151 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/05/148 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/05/137 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1321 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 FORM 169

View Document

07/03/137 March 2013 FORM 169

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/04/128 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1117 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1013 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/05/063 May 2006 £ IC 100/48 07/04/06 £ SR 52@1=52

View Document

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0510 May 2005 £ IC 100/48 25/04/05 £ SR 52@1=52

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 £ IC 100/95 27/04/04 £ SR [email protected]=5

View Document

19/04/0419 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/03/0431 March 2004 £ IC 100/96 15/03/04 £ SR [email protected]=4

View Document

22/04/0322 April 2003 S-DIV 21/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 9-11 RADNOR STREET GLASGOW G3 7UA

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/03/9727 March 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/03/9226 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/04/914 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/04/9026 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 90 MITCHELL STREET GLASGOW G1 3NH

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHEER ASSETS HANSA LTD


  • 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