DB HARVESTING SERVICES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Declaration of solvency

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of capital on 2023-12-14

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/09/236 September 2023 Appointment of Mr Harry Christopher George Stevens as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of David Kenneth Dick as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Robert Dick as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Graeme Kemp as a director on 2023-09-04

View Document

01/09/231 September 2023 Termination of appointment of Anthony Malcolm Hackney as a director on 2023-07-31

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/01/224 January 2022 Change of accounting reference date

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/03/2017 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN ALDRIDGE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/12/1918 December 2019 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ALLAN SAMUEL ALDRIDGE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED JASON GRANITE

View Document

22/11/1822 November 2018 ADOPT ARTICLES 06/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 200

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED ROBERT DICK

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DAVID KENNETH DICK

View Document

05/11/185 November 2018 DIRECTOR APPOINTED JASON GRANITE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED SAMUEL TOBIAS BUNDY

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

02/11/182 November 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

02/11/182 November 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCFM GROUP LIMITED

View Document

01/11/181 November 2018 COMPANY NAME CHANGED AGHOCO 1766 LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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