DBG SUBSIDIARY LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Declaration of solvency

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG United Kingdom to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-01-24

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY LEO CARROLL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM GOODGER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GERVASE PAUL ADAMS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

03/08/173 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR TOM RIALL

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCICLUNA

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM WHARTON GREEN BOSTOCK ROAD WINSFORD CHESHIRE CW7 3BD

View Document

24/03/1624 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR KANESH KHILOSIA

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ROBERT MARK STEPHENSON

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOSEPH SCICLUNA / 30/03/2015

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HENRY MARK ROBSON / 30/03/2015

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

12/06/1412 June 2014 SECOND FILING WITH MUD 03/03/13 FOR FORM AR01

View Document

12/06/1412 June 2014 SECOND FILING WITH MUD 03/03/12 FOR FORM AR01

View Document

21/03/1421 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLOAN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR ANDREW GUY PEARSON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR ANDREW SLOAN

View Document

08/05/138 May 2013 AUDITOR'S RESIGNATION

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR RICHARD CHARLES SMITH

View Document

18/04/1318 April 2013 SAIL ADDRESS CREATED

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS ELIZABETH MCDONALD

View Document

18/04/1318 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARK HENRY WILLIAM ROBSON

View Document

18/04/1318 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MENTON

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAPIRO

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY KANESH KHILOSIA

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHFORD

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROCHFORD / 01/10/2010

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY MENTON / 21/07/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR JOHN ROCHFORD

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED KANESH KHILOSIA

View Document

21/05/1021 May 2010 SECRETARY APPOINTED KANESH KHILOSIA

View Document

19/05/1019 May 2010 CURREXT FROM 30/06/2010 TO 30/06/2011

View Document

05/05/105 May 2010 ADOPT ARTICLES 22/04/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN STOCKWIN

View Document

05/05/105 May 2010 CURRSHO FROM 31/03/2011 TO 30/06/2010

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED TRENDSTONE LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

12/04/1012 April 2010 CHANGE OF NAME 20/03/2010

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, 35 PETER STREET, MANCHESTER, LANCASHIRE, M2 5BG, UNITED KINGDOM

View Document

09/04/109 April 2010 DIRECTOR APPOINTED DAVID JEREMY MENTON

View Document

09/04/109 April 2010 DIRECTOR APPOINTED PHILIP SIMON SHAPIRO

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR ALLAN DAVID STOCKWIN

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information