DBMS CONSULTANCY LIMITED

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/05/1011 May 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 26/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER ANDERSON

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 FLAT 6 21 ADELAIDE ROAD SURBITON SURREY KT6 4TA

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 FLAT 6 21 ADELAIDE ROAD SURBITON KT6 4TA

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: G OFFICE CHANGED 17/08/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/08/9810 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 Incorporation

View Document


More Company Information