DBF/CROSSWINDS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/06/1325 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1325 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/06/1325 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/04/1329 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2013

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

19/04/1219 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/04/1219 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009701,00009423

View Document

19/04/1219 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA CROCKER-WHITE / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE GAZELEY / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN GAZELEY / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS LESLEY CROCKER-WHITE

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 81 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 WD 28/03/89 AD 24/02/89--------- � SI 99900@1=99900 � IC 100/100000

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/881 June 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

23/05/8823 May 1988 � NC 100/100000

View Document

23/05/8823 May 1988 NC INC ALREADY ADJUSTED 01/04/88

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED DUNSTABLE BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 27/04/88

View Document

26/06/8726 June 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

28/07/8628 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

17/03/8217 March 1982 ALLOTMENT OF SHARES

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