D.B. HOLDINGS LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 9 STATION ROAD, ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7BB

View Document

18/05/1218 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009187

View Document

18/05/1218 May 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/05/1218 May 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR YVO SAANEN

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED KLAAS-PIETER VAN TIL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN BROWN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED YVO ANDRE SAANEN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/1030 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 24/06/2010

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 9 STATION ROAD ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7DB

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 � IC 123448/79006 30/06/04 � SR 44442@1=44442

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993

View Document

02/11/922 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/926 October 1992 NC INC ALREADY ADJUSTED 21/09/92

View Document

06/10/926 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/92

View Document

02/10/922 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/09/9229 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: G OFFICE CHANGED 25/09/92 2 BACHES STREET LONDON N1 6UB

View Document

22/09/9222 September 1992 Resolutions

View Document

22/09/9222 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/08/92

View Document

22/09/9222 September 1992 Resolutions

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 � NC 1000/100000 25/08/92

View Document

11/09/9211 September 1992 COMPANY NAME CHANGED NAMEJEWEL LIMITED CERTIFICATE ISSUED ON 14/09/92

View Document

24/06/9224 June 1992 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