DBIZ CONSULTANT LTD

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1313 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/04/1226 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM J O HUNTER HOUSE 409 BRADFORD ROAD HUDDERSFIELD HD2 2RB UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 72 CARR MANOR VIEW MOORTOWN LEEDS LS17 5AT LS17 5AT ENGLAND

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 409 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2RB UNITED KINGDOM

View Document

01/04/111 April 2011 ALLOTMENT OF SHARES 18/03/2011

View Document

01/04/111 April 2011 22/12/10 STATEMENT OF CAPITAL GBP 20

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 61 TUDOR ROAD EAST HAM LONDON E6 1DP UNITED KINGDOM

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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