DBS EXECUTIVE SERVICES LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/0816 July 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0829 May 2008 APPLICATION FOR STRIKING-OFF

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: C/O SHEPPARDS, 8 HQ 237 UNION STREET PLYMOUTH DEVON PL1 3HQ

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: C/O SHEPPARDS 1 ADDISON ROAD NORTH HILL PLYMOUTH DEVON PL4 8LL

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: SHEPPARDS QUEEN ANNE BATTERY PLYMOUTH DEVON PL4 0LP

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED D B (SAUNDERS) LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: BAKE MANOR TRERULEFOOT SALTASH CORNWALL PL12 5BW

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 Incorporation

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information