DB INSPECTION LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADELE BROWN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/08/1416 August 2014 16/06/14 STATEMENT OF CAPITAL GBP 2

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ADELE BROWN / 16/01/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, 134 WEST ELLA ROAD, KIRK ELLA, HULL, HU10 7RR, ENGLAND

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, APARTMENT 9 THE MAIN HOUSE ANLABY HOUSE ESTATE, BEVERLEY ROAD, ANLABY, EAST YORKSHIRE, HU10 7AY

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O MR D E BROWN APT 9 ANLABY HOUSE ESTATE, BEVERLEY ROAD ANLABY HULL HU10 7AY ENGLAND

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADELE BROWN / 16/01/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 16/01/2013

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/08/1122 August 2011 SECRETARY APPOINTED ADELE BROWN

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ADELE BROWN

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM, SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7BF

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/04/2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LIMITED / 01/04/2010

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

01/04/091 April 2009 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